Name: | OSPREY COVE RENTALS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Feb 2005 (20 years ago) |
Organization Date: | 11 Feb 2005 (20 years ago) |
Last Annual Report: | 13 Mar 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0605898 |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 920, PEEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS G ENGLISH | Member |
KEVIN M GARDNER | Member |
JON E SELBY | Member |
DANIEL G ENGLISH | Member |
Name | Role |
---|---|
THOMAS G. ENGLISH | Registered Agent |
Name | Role |
---|---|
THOMAS G. ENGLISH | Signature |
Name | Role |
---|---|
J. ROBERT HARD | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-04-27 |
Administrative Dissolution | 2010-11-02 |
Registered Agent name/address change | 2010-05-27 |
Annual Report Return | 2010-03-19 |
Reinstatement | 2009-03-13 |
Registered Agent name/address change | 2009-03-13 |
Administrative Dissolution Return | 2006-11-29 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-27 |
Articles of Organization | 2005-02-11 |
Sources: Kentucky Secretary of State