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

Organizer

Name Role
CHARLES COOPER Organizer

Member

Name Role
CHESTER C COOPER Member

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