Search icon

CORLEASE, L.L.C.

Company Details

Name: CORLEASE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1998 (27 years ago)
Organization Date: 20 Apr 1998 (27 years ago)
Last Annual Report: 04 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0455340
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 601 STATE ROUTE 1276, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUG WALKER, INC. Registered Agent

Organizer

Name Role
DOUG WALKER Organizer
MITZI WALKER Organizer

Member

Name Role
MITZI WALKER Member
DOUG WALKER Member

Filings

Name File Date
Dissolution 2015-06-12
Annual Report 2015-04-04
Annual Report 2014-01-27
Principal Office Address Change 2013-01-17
Annual Report 2013-01-17
Annual Report 2012-06-05
Principal Office Address Change 2011-02-09
Annual Report 2011-02-09
Annual Report 2010-03-08
Annual Report 2009-02-25

Sources: Kentucky Secretary of State