Search icon

COLE PROPERTIES, LLC

Company Details

Name: COLE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2007 (18 years ago)
Organization Date: 18 Sep 2007 (18 years ago)
Last Annual Report: 04 Apr 2025 (17 days ago)
Managed By: Members
Organization Number: 0673805
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 440 GARRIOTT LANE, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

Registered Agent

Name Role
CECELIA COLE Registered Agent

Member

Name Role
CECELIA S COLE Member

Organizer

Name Role
CHARLES W. COLE Organizer

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-08-02
Annual Report 2023-03-27
Annual Report 2022-04-11
Annual Report 2021-03-16
Annual Report 2020-06-29
Annual Report 2019-04-14
Annual Report 2018-04-23
Annual Report 2017-04-04
Annual Report 2016-03-20

Sources: Kentucky Secretary of State