Name: | KOCO PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 2005 (20 years ago) |
Organization Date: | 02 Aug 2005 (20 years ago) |
Last Annual Report: | 23 Jul 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0618697 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 1216 CAMBRIDGE DR., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CONNIE L. THORNE | Registered Agent |
Name | Role |
---|---|
Connie L. Thorne | Member |
Name | Role |
---|---|
CONNIE L. OWENS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Administrative Dissolution | 2010-11-02 |
Annual Report Amendment | 2009-07-23 |
Annual Report | 2009-06-16 |
Reinstatement | 2008-01-18 |
Principal Office Address Change | 2008-01-18 |
Registered Agent name/address change | 2008-01-18 |
Administrative Dissolution | 2006-11-02 |
Articles of Organization | 2005-08-02 |
Sources: Kentucky Secretary of State