Name: | COUNCIL OAKS COTTAGES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 May 1999 (26 years ago) |
Organization Date: | 18 May 1999 (26 years ago) |
Last Annual Report: | 17 Aug 2018 (7 years ago) |
Organization Number: | 0474349 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O R. RAMSEY & ASSOC., 3201 SUMMIT SQUARE PL # 100, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICK R. STOTLER | Registered Agent |
Name | Role |
---|---|
PATRICK R STOTLE | Director |
ELIZABETH STOTLER | Director |
Name | Role |
---|---|
PATRICK R. STOTLER | Incorporator |
Name | Role |
---|---|
Patrick Stotler | President |
Name | Role |
---|---|
Elizabeth Stotler | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-17 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-28 |
Annual Report | 2015-09-02 |
Registered Agent name/address change | 2014-08-11 |
Annual Report | 2014-04-10 |
Annual Report | 2013-02-20 |
Annual Report | 2012-05-31 |
Principal Office Address Change | 2011-05-03 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3980005000 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Sources: Kentucky Secretary of State