Entity Name: | CLAY-INGELS CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Mar 1999 (26 years ago) |
Branch of: | CLAY-INGELS CO., LLC, KENTUCKY (Company Number 0466547) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2004 (21 years ago) |
Document Number: | M99000000419 |
FEI/EIN Number |
610506067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 914 DELAWARE AVENUE, LEXINGTON, KY, 40505 |
Mail Address: | P O BOX 2120, LEXINGTON, KY, 40588 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CHAPMAN WILLIAM S | Manager | 4689 OLD FRANKFORT PIKE, LEXINGTON, KY, 40510 |
BADGER WILLIAM E | Manager | 4829 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210 |
Hicks Tim | Mgr | 914 Delware Avenue, Lexington, KY, 40588 |
Chapman, III William S | Manager | 914 Delaware Avenue, Lexington, KY, 40588 |
Bell Miles S | Manager | 914 Delaware Avenue, Lexington, KY, 40588 |
Chapman Bowen S | Manager | 4349 Corporate Road, N. Charleston, SC, 29405 |
BADGER WILLIAM E | Agent | 2161 MCCOYS CREEK BLVD, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2009-04-07 | 2161 MCCOYS CREEK BLVD, JACKSONVILLE, FL 32204 | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-21 | 914 DELAWARE AVENUE, LEXINGTON, KY 40505 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-02-05 | 914 DELAWARE AVENUE, LEXINGTON, KY 40505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State