Search icon

COOPER FARMS BUILDERS, LLC

Company Details

Name: COOPER FARMS BUILDERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 24 Sep 1996 (29 years ago)
Organization Date: 24 Sep 1996 (29 years ago)
Last Annual Report: 28 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0421805
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 NORTH 7TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD J. COOK Registered Agent

Member

Name Role
Donald J Cook Member

Organizer

Name Role
GARY R. WEITKAMP Organizer

Former Company Names

Name Action
COOPER FARMS BUILDERS, INC. Merger

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-28
Annual Report 2015-06-29
Annual Report 2014-06-25
Annual Report 2013-06-26
Annual Report 2012-06-13
Principal Office Address Change 2011-06-29
Annual Report 2011-06-29
Annual Report 2010-06-30
Annual Report 2009-06-29

Sources: Kentucky Secretary of State