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 |
Name | Role |
---|---|
Andre Regard | Manager |
Name | Role |
---|---|
ANDRE F REGARD | Organizer |
Name | Role |
---|---|
ANDRE REGARD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OCCIDENTAL THOROUGHBREDS | Inactive | 2013-11-21 |
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 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-16 |
Annual Report | 2013-06-13 |
Renewal of Assumed Name Return | 2013-06-06 |
Annual Report | 2012-06-07 |
Sources: Kentucky Secretary of State