Name: | COOPER AND ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 25 Oct 2006 (18 years ago) |
Organization Date: | 25 Oct 2006 (18 years ago) |
Last Annual Report: | 08 Jun 2015 (10 years ago) |
Managed By: | Managers |
Organization Number: | 0649694 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1317 NORCROSS CT. , LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN COOPER, INC. | Registered Agent |
Name | Role |
---|---|
John E Cooper | Manager |
Name | Role |
---|---|
JOHN COOPER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-17 |
Administrative Dissolution | 2016-10-01 |
Registered Agent name/address change | 2015-06-08 |
Annual Report | 2015-06-08 |
Annual Report | 2014-01-28 |
Annual Report | 2013-07-10 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-26 |
Sources: Kentucky Secretary of State