Name: | COOKE GRAPHICS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2004 (21 years ago) |
Organization Date: | 13 Oct 2004 (21 years ago) |
Last Annual Report: | 20 Jun 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0597011 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 504 JOHN SUTHERLAND DR, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE COOKE | Registered Agent |
Name | Role |
---|---|
MIKE COOKE | Manager |
Name | Role |
---|---|
MIKE COOKE | Organizer |
Name | Action |
---|---|
BUILDING BLOCK CONSTRUCTION MANAGMENT, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-02-05 |
Annual Report | 2007-06-20 |
Amendment | 2007-02-14 |
Statement of Change | 2007-01-02 |
Reinstatement | 2006-12-18 |
Principal Office Address Change | 2006-12-18 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-09-13 |
Articles of Organization | 2004-10-13 |
Sources: Kentucky Secretary of State