Annual Report LLC
|
Filed
|
2024-05-16
|
Annual Report For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2023-04-10
|
Annual Report For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2022-03-12
|
Annual Report For CRK Properties, LLC
|
Amendment Form
|
Filed
|
2021-03-22
|
Amendment For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2021-03-22
|
Annual Report For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2020-03-18
|
Annual Report For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2019-03-26
|
Annual Report For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2018-08-06
|
Annual Report For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2017-07-28
|
Annual Report For CRK Properties, LLC
|
Annual Report LLC
|
Filed
|
2016-09-26
|
Annual Report For CRK Properties, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2015-10-14
|
Annual Report For CRK Properties, LLC
|
Reinstatement
|
Filed
|
2015-09-24
|
Reinstatement For CRK Properties, LLC
|
Registered Agent Change of Address
|
Filed
|
2015-09-24
|
Agent Address Change For Kitchens, D. Greg
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2014-04-09
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-07-15
|
Annual Report LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Reinstatement
|
Filed
|
2013-01-17
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2012-12-07
|
Admin Dissolution
|