Name: | CHEYENNE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Feb 2005 (20 years ago) |
Organization Date: | 04 Feb 2005 (20 years ago) |
Last Annual Report: | 04 Mar 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0605333 |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | 4000 MACKVILLE ROAD, HARRODSBURG, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PETER MCEACHERN | Registered Agent |
Name | Role |
---|---|
Pete McEachern | Member |
Name | Role |
---|---|
PETER MCEACHERN | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-03-04 |
Principal Office Address Change | 2020-03-04 |
Annual Report | 2020-03-04 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-21 |
Registered Agent name/address change | 2017-06-20 |
Annual Report | 2017-06-20 |
Principal Office Address Change | 2016-08-07 |
Annual Report | 2016-08-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600128 | Other Real Property Actions | 2006-04-25 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHEYENNE, LLC |
Role | Plaintiff |
Name | WRIGHT |
Role | Defendant |
Sources: Kentucky Secretary of State