Name: | C2 Communications LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 2021 (4 years ago) |
Organization Date: | 15 Mar 2021 (4 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1139015 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 1611 Jackson Pike, Harrodsburg, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Craig Hampton | Registered Agent |
Name | Role |
---|---|
Casey Duncan | Member |
Craig Hampton | Member |
Name | Role |
---|---|
Casey Duncan | Organizer |
Craig Hampton | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-04-08 |
Reinstatement Certificate of Existence | 2022-12-14 |
Reinstatement | 2022-12-14 |
Registered Agent name/address change | 2022-12-14 |
Principal Office Address Change | 2022-12-14 |
Reinstatement Approval Letter Revenue | 2022-12-14 |
Administrative Dissolution | 2022-10-04 |
Sixty Day Notice Return | 2022-09-12 |
Sources: Kentucky Secretary of State