Search icon

COGNAC LLC

Company Details

Name: COGNAC LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 15 May 2001 (24 years ago)
Organization Date: 15 May 2001 (24 years ago)
Last Annual Report: 19 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0515884
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 269 W. MAIN ST., SUITE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Organizer

Name Role
ANDRE F REGARD Organizer

Manager

Name Role
Andre Regard Manager

Registered Agent

Name Role
ANDRE REGARD Registered Agent

Assumed Names

Name Status Expiration Date
OCCIDENTAL THOROUGHBREDS Inactive 2013-11-21

Filings

Name File Date
Administrative Dissolution Return 2018-11-13
Sixty Day Notice Return 2018-10-23
Administrative Dissolution 2018-10-16
Annual Report 2017-06-19
Annual Report 2016-05-19

Court Cases

Court Case Summary

Filing Date:
2010-02-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
COGNAC LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Sources: Kentucky Secretary of State