Search icon

KYCOGA COMPANY, LLC

Company Details

Name: KYCOGA COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 1994 (30 years ago)
Organization Date: 01 Jan 1995 (30 years ago)
Last Annual Report: 19 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0400677
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41702
City: Hazard
Primary County: Perry County
Principal Office: P O BOX 89, 48 SOUTH KY HIGHWAY 15, HAZARD, KY 41702
Place of Formation: KENTUCKY

Registered Agent

Name Role
Laura Gorman Campbell Registered Agent

Manager

Name Role
Lawrence Dew Gorman Manager
Jack E Whitaker Manager
Elmer K Whitaker Manager
Laura G Campbell Manager

Organizer

Name Role
L.D. GORMAN Organizer
DEWEY GORMAN Organizer
ELMER WHITAKER Organizer
JACK E. WHITAKER Organizer

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-02-29
Registered Agent name/address change 2023-06-14
Annual Report 2023-06-14
Annual Report 2022-05-20

Court Cases

Court Case Summary

Filing Date:
2015-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KYCOGA COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KYCOGA COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State