Search icon

CHESTER COOPER BUILDER, LLC

Company Details

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

Member

Name Role
CHESTER C COOPER Member

Organizer

Name Role
CHARLES COOPER Organizer

Registered Agent

Name Role
CHESTER C. COOPER Registered Agent

Signature

Name Role
Chester Cooper Signature

Filings

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