Search icon

CK PARTNERS, LLC

Company Details

Name: CK PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 15 Jan 2003 (22 years ago)
Organization Date: 15 Jan 2003 (22 years ago)
Last Annual Report: 28 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0552145
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 308 KEENE MANOR CIR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Daryl Shields Member
Katherine Yeary Member
Jeff Yeary Member
Cyndi Shields Member

Registered Agent

Name Role
RICHARD A. WHITAKER, ESQ Registered Agent

Organizer

Name Role
DARYL SHIELDS Organizer
JEFF YEARY Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-28
Annual Report 2018-04-02
Annual Report 2017-04-24
Annual Report 2016-03-19
Registered Agent name/address change 2015-12-18
Annual Report 2015-05-20
Annual Report 2014-01-25
Principal Office Address Change 2013-05-12
Annual Report 2013-05-12

Sources: Kentucky Secretary of State