Name: | Crisp Construction Consultants L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 08 Dec 2020 (4 years ago) |
Organization Date: | 08 Dec 2020 (4 years ago) |
Last Annual Report: | 09 Sep 2021 (3 years ago) |
Managed By: | Members |
Organization Number: | 1123485 |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 1337 U.S. 31-W BYPASS, SUITE 4, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JLE5FJB62FD5 | 2022-02-24 | 1337 US 31W BYP STE 4, BOWLING GREEN, KY, 42101, 2570, USA | 1337 US 31W BYP STE 4, BOWLING GREEN, KY, 42101, 2570, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | CRISP CONSTRUCTION CONSULTANTS LLC |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-03-12 |
Initial Registration Date | 2021-02-18 |
Entity Start Date | 2020-12-01 |
Fiscal Year End Close Date | Dec 21 |
Service Classifications
NAICS Codes | 236117, 238160, 423330, 624229, 813910 |
Product and Service Codes | Y1AA, Y1FA, Y1FZ, Y1QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BRANDON A FORREST |
Role | OWNER |
Address | 1337 U.S. 31-W BYPASS, SUITE 4, BOWLING GREEN, KY, 42101, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BRANDON A FORREST |
Role | OWNER |
Address | 1337 U.S. 31-W BYPASS, SUITE 4, BOWLING GREEN, KY, 42101, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Brandon A Forrest | Member |
Name | Role |
---|---|
Brandon Forrest | Registered Agent |
Name | Role |
---|---|
Brandon Forrest | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-09 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State