Search icon

COD CUTTERS, LLC

Company Details

Name: COD CUTTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Oct 1999 (25 years ago)
Organization Date: 11 Oct 1999 (25 years ago)
Last Annual Report: 19 Feb 2008 (17 years ago)
Managed By: Members
Organization Number: 0481654
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Organizer

Name Role
JUDY WEEKS Organizer

Member

Name Role
Judith Weeks Member
MARK EAGLE Member

Registered Agent

Name Role
3741 PAMELA RAE DRIVE Registered Agent

Former Company Names

Name Action
WEEKS DEELEY RESTAURANT GROUP, LLC Old Name

Assumed Names

Name Status Expiration Date
MOBY DICK CHAMERLAIN LN Inactive 2005-04-07

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-02-19
Annual Report 2007-09-28
Annual Report 2006-10-20
Annual Report 2005-07-08
Annual Report 2004-07-19
Reinstatement 2003-08-14
Administrative Dissolution 2002-11-01
Annual Report 2002-07-01
Amendment 2002-04-08

Sources: Kentucky Secretary of State