Search icon

C-NOTE FAMILY PARTNERS, LLC

Company Details

Name: C-NOTE FAMILY PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 2006 (19 years ago)
Organization Date: 17 Jul 2006 (19 years ago)
Last Annual Report: 13 Jan 2021 (4 years ago)
Managed By: Members
Organization Number: 0642906
ZIP code: 42041
City: Fulton, Crutchfield
Primary County: Fulton County
Principal Office: 703 WALNUT ST., FULTON, KY 42041
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS E. WILLIAMS Organizer
CHERYL L CARR Organizer

Member

Name Role
Sherry L. Carr Member
Peggy J. Williams Member
James E. Carr Member

Registered Agent

Name Role
CHERYL L CARR Registered Agent

Filings

Name File Date
Dissolution 2022-03-23
Annual Report 2021-01-13
Annual Report 2020-01-20
Annual Report 2019-03-12
Reinstatement Certificate of Existence 2018-12-18
Reinstatement 2018-12-18
Reinstatement Approval Letter Revenue 2018-12-18
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29

Sources: Kentucky Secretary of State