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Status: | Withdrawn |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