Search icon

SOUTHERN COAST, LLC

Company Details

Name: SOUTHERN COAST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1995 (30 years ago)
Organization Date: 26 Jul 1995 (30 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0403418
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 536 MILLPOND ROAD, LEXINGTON, KY 40514
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHELLE WELLS Registered Agent

Manager

Name Role
Shannon Lin Manager
Billie Malicote Manager
David Bobo Manager

Organizer

Name Role
DAVID L. BOBO Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-10
Registered Agent name/address change 2020-02-15
Principal Office Address Change 2020-02-15
Annual Report 2020-02-15
Annual Report 2019-04-18
Annual Report 2018-04-13
Annual Report 2017-04-21
Annual Report 2016-01-17
Annual Report 2015-04-02

Sources: Kentucky Secretary of State