Entity Name: | Committee to Protect Rural Kent, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 15 Nov 2021 |
Date of dissolution: | 05 Mar 2023 |
Business ALEI: | 2383027 |
NAICS code: | 813319 - Other Social Advocacy Organizations |
Business address: | 23 S Main Street, Kent, CT, 06757-1435, United States |
Mailing address: | P.O. Box 166, Kent, CT, United States, 06757 |
ZIP code: | 06757 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | fieldstonefarm@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Tim Good | Agent | 23 S Main St, Kent, CT, 06757, United States | P.O. Box 166, Kent, CT, 06757, United States | +1 860-248-9848 | tim@thegoodportfolio.com | 23 S Main St, Kent, CT, 06757, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
William Arnold | Officer | No data | No data | No data | 71 Jennings Road, South Kent, CT, 06785, United States |
Tim Good | Officer | 23 S Main St, Kent, CT, 06757, United States | +1 860-248-9848 | tim@thegoodportfolio.com | 23 S Main St, Kent, CT, 06757, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011723143 | 2023-03-05 | 2023-03-05 | Dissolution | Certificate of Dissolution | No data |
BF-0010252433 | 2022-03-15 | No data | Annual Report | Annual Report | 2022 |
BF-0010149018 | 2021-11-15 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website