Search icon

THE KILDARE-PIKE GROUP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE KILDARE-PIKE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 01 Nov 2012
Date of dissolution: 15 Oct 2017
Business ALEI: 1087672
Business address: 12 CHELSEA ROAD, SOUTH GLASTONBURY, CT, 06073
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KATH923@ICLOUD.COM

Agent

Name Role Business address Residence address
PAMELA R. REYNOLDS ESQ. Agent ONE LIBERTY SQUARE, SUITE 208, NEW BRITAIN, CT, 06051, United States 71 DUNHAM STREET, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
KATHLEEN L. BOLDUC Officer 201 BARLEY NECK ROAD, WOOLWICH, ME, 04579, United States 12 Sunrise Drive, Columbia, CT, 06237, United States

History

Type Old value New value Date of change
Name change KLB LEADERSHIP CONSULTING, LLC THE KILDARE-PIKE GROUP, LLC 2014-07-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005948715 2017-10-11 2017-10-15 Dissolution Certificate of Dissolution -
0005674036 2016-10-15 - Annual Report Annual Report 2015
0005674041 2016-10-15 - Annual Report Annual Report 2016
0005349707 2015-06-16 - Annual Report Annual Report 2014
0005349703 2015-06-16 - Annual Report Annual Report 2013
0005152538 2014-07-22 - Amendment Amend Name -
0004741030 2012-11-01 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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