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 |
Name | Role |
---|---|
JUDY WEEKS | Organizer |
Name | Role |
---|---|
Judith Weeks | Member |
MARK EAGLE | Member |
Name | Role |
---|---|
3741 PAMELA RAE DRIVE | Registered Agent |
Name | Action |
---|---|
WEEKS DEELEY RESTAURANT GROUP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
MOBY DICK CHAMERLAIN LN | Inactive | 2005-04-07 |
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