Search icon

OLP CCFLORENCE LLC

Company Details

Name: OLP CCFLORENCE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2004 (20 years ago)
Organization Date: 29 Nov 2004 (20 years ago)
Last Annual Report: 09 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0599986
Principal Office: 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 11021
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
One Liberty Properties, Inc. Member

Organizer

Name Role
UCS OF KENTUCKY, INC. Organizer

Filings

Name File Date
Dissolution 2019-01-10
Annual Report 2018-05-09
Annual Report 2017-05-31
Annual Report 2016-04-28
Registered Agent name/address change 2015-07-14
Annual Report 2015-06-18
Annual Report 2014-07-21
Annual Report 2013-05-30
Annual Report 2012-05-17
Annual Report 2011-03-25

Sources: Kentucky Secretary of State