Search icon

COTTRELL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COTTRELL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1998 (27 years ago)
Organization Date: 28 Dec 1998 (27 years ago)
Last Annual Report: 09 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0466696
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4502 Brookglen Place, Lexington, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
CHARLES SAMUEL COTTRELL Member
Lisa Carr Hagar Member
Christa Leigh Carr Member

Registered Agent

Name Role
LISA CARR HAGER Registered Agent

Organizer

Name Role
CHARLES COTTRELL Organizer

Filings

Name File Date
Principal Office Address Change 2024-07-09
Annual Report 2024-07-09
Registered Agent name/address change 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2023-05-24

Court Cases

Court Case Summary

Filing Date:
2023-05-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
COTTRELL, LLC
Party Role:
Plaintiff
Party Name:
SMOGER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
COTTRELL, LLC
Party Role:
Plaintiff
Party Name:
AETNA LIFE INSURANCE CO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COTTRELL,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
COTTRELL, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State