Search icon

2 WEEKS 2 LLC

Company Details

Name: 2 WEEKS 2 LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 18 Sep 2006 (18 years ago)
Organization Date: 18 Sep 2006 (18 years ago)
Last Annual Report: 05 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0647274
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 313 AMY CHRISTOPHER WAY, Richmond, KY 40475
Place of Formation: KENTUCKY

Manager

Name Role
William Edward Cone Manager
Laura Lynn Cone Manager

Organizer

Name Role
WILLIAM E CONE Organizer

Registered Agent

Name Role
WILLIAM E. CONE Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Reinstatement 2023-06-05
Principal Office Address Change 2023-06-05
Reinstatement Certificate of Existence 2023-06-05
Reinstatement Approval Letter Revenue 2023-06-02
Administrative Dissolution 2009-11-03
Annual Report 2008-09-04
Annual Report 2007-02-23
Articles of Organization 2006-09-18

Sources: Kentucky Secretary of State