Name: | COTTRELL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1998 (26 years ago) |
Organization Date: | 28 Dec 1998 (26 years ago) |
Last Annual Report: | 09 Jul 2024 (8 months 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 |
Name | Role |
---|---|
CHARLES SAMUEL COTTRELL | Member |
Lisa Carr Hagar | Member |
Christa Leigh Carr | Member |
Name | Role |
---|---|
LISA CARR HAGER | Registered Agent |
Name | Role |
---|---|
CHARLES COTTRELL | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Principal Office Address Change | 2024-07-09 |
Annual Report | 2023-05-24 |
Registered Agent name/address change | 2023-05-24 |
Principal Office Address Change | 2023-05-24 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-06 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State