Name: | COUNTRYMARK COOPERATIVE, LLP |
Legal type: | Foreign RUPA Limited Liability Partnership |
Status: | Inactive |
Standing: | Good |
File Date: | 27 Sep 2004 (21 years ago) |
Authority Date: | 27 Sep 2004 (21 years ago) |
Last Annual Report: | 11 Mar 2011 (14 years ago) |
Organization Number: | 0595810 |
Principal Office: | 225 S. EAST ST. STE 144, INDIANAPOLIS, IN 46202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
MARY LEEK | Signature |
Name | Role |
---|---|
COUNTRYMARK COOPERATIVE, LLC | President |
COUNTRYMARK COOPERATIVE HOLDING CORPORATION | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Cancellation of Limited Partnership | 2011-12-08 |
Annual Report | 2011-03-11 |
Registered Agent name/address change | 2010-04-20 |
Annual Report | 2010-03-29 |
Annual Report | 2009-04-21 |
Registered Agent name/address change | 2008-10-16 |
Annual Report | 2008-05-22 |
Statement of Foreign Qualification | 2007-11-07 |
Renewal Statement of Limited Liability Partnership | 2007-08-28 |
Renewal Statement of Limited Liability Partnership | 2006-09-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000054 | Overpayments & Enforcement of Judgments | 2010-04-19 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTRYMARK COOPERATIVE, LLP |
Role | Plaintiff |
Name | JOLLY, |
Role | Defendant |
Sources: Kentucky Secretary of State