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

Manager

Name Role
Andre Regard Manager

Organizer

Name Role
ANDRE F REGARD Organizer

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
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