Search icon

KETTLE CREEK LLC

Company Details

Entity Name: KETTLE CREEK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 11 Jun 1999
Business ALEI: 0623240
Annual report due: 31 Mar 2022
NAICS code: 531311 - Residential Property Managers
Business address: 5980 E TERRA GRANDE, TUCSON, AZ, 85750, United States
Mailing address: 5980 E TERRA GRANDE, TUCSON, AZ, United States, 85750
Mailing jurisdiction address: 2711 CENTERVILLE ROAD SUITE 400, WILMINGTON, DE, 19808,
Office jurisdiction address: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808, United States
Place of Formation: DELAWARE
E-Mail: ganderson@gavinanderson.net

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
GAVIN ANDERSON Officer 5980, TUCSON, AZ, 85750, United States E TERRA GRANDE, TUCSON, AZ, 85750, United States
TEGWYN COLLINS Officer 3 CIRCLE RD, DARIEN, CT, 06820, United States 3 CIRCLE RD, DARIEN, CT, 06820, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0170390 LIQUOR BRAND LABEL INACTIVE No data 2020-09-25 2020-09-25 2023-09-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007351182 2021-05-25 2021-05-25 Withdrawal Statement of Withdrawal Registration No data
0007152447 2021-02-15 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006778449 2020-02-24 No data Annual Report Annual Report 2019
0006778454 2020-02-24 No data Annual Report Annual Report 2020
0006356551 2019-02-02 No data Annual Report Annual Report 2018
0006018213 2018-01-19 No data Annual Report Annual Report 2017
0005858038 2017-06-06 No data Annual Report Annual Report 2016
0005858005 2017-06-06 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website