Name: | HACOSI PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Sep 2000 (25 years ago) |
Organization Date: | 20 Sep 2000 (25 years ago) |
Last Annual Report: | 09 Sep 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0502419 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1555 NEW CIRCLE ROAD NE, SUITE 5, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HARRY S. COHEN | Registered Agent |
Name | Role |
---|---|
CHARLES J LISLE | Member |
STEVEN D SINGLETON | Member |
HARRY S COHEN | Member |
HANNA ENTERPRISES, LLC | Member |
Name | Role |
---|---|
CHARLES J. LISLE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-15 |
Annual Report | 2012-09-09 |
Sixty Day Notice Return | 2012-07-18 |
Annual Report | 2011-08-31 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report | 2010-10-12 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-11-02 |
Annual Report | 2008-10-31 |
Sources: Kentucky Secretary of State