Search icon

MEMORY LANE TRAILER COURT, LLC

Company Details

Name: MEMORY LANE TRAILER COURT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2006 (18 years ago)
Organization Date: 28 Nov 2006 (18 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0651725
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 218 MEMORY LANE , BENTON, KY 42025
Place of Formation: KENTUCKY

Member

Name Role
Lance Douglas Cox Member
Luanne Cox Member
Chelsea Free Member
Blake Free Member

Organizer

Name Role
YOLANDA BABER Organizer

Registered Agent

Name Role
LUANNE COX Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
2953 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-10-03 2014-10-03
Document Name S KY0028991 Final Issue Letter.pdf
Date 2014-10-06
Document Download
Document Name Final Fact Sheet KY0028991.pdf
Date 2014-10-06
Document Download
Document Name S Final Permit KY0028991.pdf
Date 2014-10-06
Document Download

Filings

Name File Date
Dissolution 2022-12-30
Annual Report 2022-05-17
Annual Report 2021-05-20
Annual Report 2020-05-13
Annual Report 2019-06-24
Annual Report 2018-06-21
Annual Report 2017-05-22
Annual Report 2016-06-20
Annual Report 2015-04-22
Annual Report 2014-03-31

Sources: Kentucky Secretary of State