Entity Name: | KINGDOM REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 13 Jun 2013 |
Business ALEI: | 1109965 |
Annual report due: | 13 Jun 2014 |
Business address: | 140 HANOVER VERSAILLES RD APT 10, BALTIC, CT, 06330 |
ZIP code: | 06330 |
County: | New London |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN J. POPPIE | Agent | 140 HANOVER VERSAILLES RD APT 10, BALTIC, CT, 06330, United States | 140 HANOVER VERSAILLES RD APT 10, BALTIC, CT, 06330, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN J. POPPIE | Officer | 140 HANOVER VERSAILLES RD APT 10, BALTIC, CT, 06330, United States | 140 HANOVER VERSAILLES RD APT 10, BALTIC, CT, 06330, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0637206 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2013-06-14 | 2017-06-28 | 2017-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011666148 | 2023-01-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011038027 | 2022-10-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004878809 | 2013-06-13 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website