Entity Name: | KGD LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Nov 2006 |
Business ALEI: | 0880256 |
Annual report due: | 31 Mar 2025 |
Business address: | 61 TIMBER LANE, AVON, CT, 06001, United States |
Mailing address: | 61 TIMBER LANE, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Daviddee58@gmail.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
David Dee | Agent | 61 TIMBER LANE, AVON, CT, 06001, United States | 61 TIMBER LANE, AVON, CT, 06001, United States | +1 860-966-6314 | daviddee58@gmail.com | 61 TIMBER LANE, AVON, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KAREN DEE | Officer | 67 RUSS STREET, HARTFORD, CT, 06106, United States | 61 TIMBER LANE, AVON, CT, 06001, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0754569 | REAL ESTATE BROKER | INACTIVE | - | - | 2001-04-01 | 2002-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012213916 | 2024-03-13 | - | Annual Report | Annual Report | - |
BF-0011416266 | 2023-03-04 | - | Annual Report | Annual Report | - |
BF-0010328852 | 2022-03-27 | - | Annual Report | Annual Report | 2022 |
0007094179 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006891363 | 2020-04-23 | - | Annual Report | Annual Report | 2020 |
0006473048 | 2019-03-18 | - | Annual Report | Annual Report | 2019 |
0006416294 | 2019-02-28 | - | Annual Report | Annual Report | 2018 |
0006040661 | 2018-01-29 | - | Annual Report | Annual Report | 2017 |
0005955541 | 2017-10-27 | - | Annual Report | Annual Report | 2016 |
0005453586 | 2015-12-28 | - | Annual Report | Annual Report | 2015 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information