Search icon

COJO, LLC

Company Details

Name: COJO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2003 (22 years ago)
Organization Date: 30 Jul 2003 (22 years ago)
Last Annual Report: 08 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0565065
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1190 HOLT LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN C. ROBERTS, JR. Registered Agent

Manager

Name Role
John Roberts, Jr. Manager

Signature

Name Role
JOHN ROBERTS JR Signature

Organizer

Name Role
JOHN C. ROBERTS, JR. Organizer

Filings

Name File Date
Dissolution 2016-07-05
Annual Report 2016-06-08
Annual Report 2015-04-14
Annual Report 2014-04-10
Annual Report 2013-03-13
Annual Report 2012-02-24
Annual Report 2011-03-22
Annual Report 2010-05-12
Annual Report 2009-03-18
Annual Report 2008-03-25

Sources: Kentucky Secretary of State