Name: | COOL SPRING SHACKLEFORD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Jul 2000 (25 years ago) |
Organization Date: | 20 Jul 2000 (25 years ago) |
Last Annual Report: | 06 Sep 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0498055 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3300 JONES NURSERY ROAD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joan P Mayer | Member |
Name | Role |
---|---|
THOMAS T. LEWIS | Organizer |
Name | Role |
---|---|
JOAN P. MAYER | Registered Agent |
Name | Action |
---|---|
COOL SPRING, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-06 |
Annual Report | 2017-02-23 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-23 |
Annual Report | 2014-03-05 |
Annual Report | 2013-06-24 |
Annual Report | 2012-01-20 |
Annual Report | 2011-02-22 |
Annual Report | 2010-03-15 |
Sources: Kentucky Secretary of State