Name: | CHESTER COOPER BUILDER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Apr 1998 (27 years ago) |
Organization Date: | 01 Apr 1998 (27 years ago) |
Last Annual Report: | 16 Mar 2006 (19 years ago) |
Managed By: | Members |
Organization Number: | 0454546 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12305 WESTPORT ROAD, #104, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHESTER C COOPER | Member |
Name | Role |
---|---|
CHARLES COOPER | Organizer |
Name | Role |
---|---|
CHESTER C. COOPER | Registered Agent |
Name | Role |
---|---|
Chester Cooper | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-11-30 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-10-02 |
Annual Report | 2006-03-16 |
Annual Report | 2005-04-05 |
Annual Report | 2003-12-03 |
Principal Office Address Change | 2003-11-14 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-05-24 |
Annual Report | 2001-04-19 |
Sources: Kentucky Secretary of State