Search icon

CHEKMART PARTNERS, L.L.C.

Company Details

Name: CHEKMART PARTNERS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 27 Jan 1997 (28 years ago)
Organization Date: 27 Jan 1997 (28 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Managed By: Members
Organization Number: 0427600
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2189 STATE ROUTE 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Manager

Name Role
GARY KING Manager
STEVE DUBLIN Manager

Organizer

Name Role
GARY D. KING Organizer
STEVE DUBLIN Organizer

Registered Agent

Name Role
GARY D. KING Registered Agent

Filings

Name File Date
Dissolution 2002-05-22
Annual Report 2001-09-10
Annual Report 2000-08-23
Annual Report 1999-08-25
Annual Report 1998-08-19
Articles of Organization 1997-01-27

Sources: Kentucky Secretary of State