Search icon

COOKE GRAPHICS, LLC

Company Details

Name: COOKE GRAPHICS, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 13 Oct 2004 (20 years ago)
Organization Date: 13 Oct 2004 (20 years ago)
Last Annual Report: 20 Jun 2007 (18 years ago)
Managed By: Managers
Organization Number: 0597011
ZIP code: 40356
Primary County: Jessamine
Principal Office: 504 JOHN SUTHERLAND DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE COOKE Registered Agent

Organizer

Name Role
MIKE COOKE Organizer

Manager

Name Role
MIKE COOKE Manager

Former Company Names

Name Action
BUILDING BLOCK CONSTRUCTION MANAGMENT, LLC Old Name

Filings

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

Date of last update: 31 Jan 2025

Sources: Kentucky Secretary of State