Name: | Crushed Serpent L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2023 (2 years ago) |
Organization Date: | 12 Oct 2023 (2 years ago) |
Last Annual Report: | 27 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 1314473 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9803 TAYLORSVILLE ROAD, SUITE A, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Nick Mahler | Manager |
Name | Role |
---|---|
Mikayla Fraim | Registered Agent |
Ian Fraim | Registered Agent |
Name | Role |
---|---|
Ian Fraim | Organizer |
James Dickie | Organizer |
Name | Status | Expiration Date |
---|---|---|
AMERICAN PRO AUTOMOTIVE | Active | 2030-03-11 |
AMERICAN PRO SERVICES | Active | 2029-06-11 |
LOUISVILLE SMALL ENGINE REPAIR | Active | 2029-01-15 |
NARROW PATH CARPENTRY | Active | 2028-12-19 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-03-11 |
Annual Report Amendment | 2025-01-27 |
Annual Report | 2025-01-15 |
Registered Agent name/address change | 2025-01-14 |
Principal Office Address Change | 2025-01-14 |
Certificate of Assumed Name | 2024-06-11 |
Annual Report Amendment | 2024-06-11 |
Registered Agent name/address change | 2024-06-11 |
Agent Resignation | 2024-04-17 |
Annual Report | 2024-03-02 |
Sources: Kentucky Secretary of State