Search icon

KENTUCKY COASTAL PROPERTIES, LLC

Company Details

Name: KENTUCKY COASTAL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jan 2004 (21 years ago)
Organization Date: 27 Jan 2004 (21 years ago)
Last Annual Report: 05 Jul 2016 (9 years ago)
Managed By: Members
Organization Number: 0577316
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2845 MARYLAND STREET, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFFREY G. PARKER Registered Agent

Member

Name Role
JEFFREY G PARKER Member
R D PARKER Member
WILLIAM L COFFEY Member

Organizer

Name Role
JEFFREY G. PARKER Organizer
RONALD D. PARKER Organizer
WILLIAM L. COFFEY Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-07-05
Annual Report 2015-07-01
Principal Office Address Change 2014-09-22
Annual Report 2014-09-22
Sixty Day Notice Return 2014-08-07
Annual Report Return 2014-04-18
Annual Report 2013-05-22
Annual Report 2012-03-16
Annual Report 2011-05-23

Sources: Kentucky Secretary of State