Name: | COX VILLAS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 20 Jan 2004 (21 years ago) |
Organization Date: | 20 Jan 2004 (21 years ago) |
Last Annual Report: | 15 Jun 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0576688 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 8704 FAIRMOUNT RIDGE COURT, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAMELA J. FLETCHER, TRUSTEE | Registered Agent |
Name | Role |
---|---|
TERESA L COX | Manager |
Name | Role |
---|---|
CARL R. COX | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-15 |
Statement of Change | 2006-07-27 |
Principal Office Address Change | 2006-07-27 |
Annual Report | 2006-07-25 |
Annual Report | 2005-09-20 |
Articles of Organization | 2004-01-20 |
Sources: Kentucky Secretary of State