Search icon

GTL PROPERTIES, LLC

Company Details

Name: GTL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2007 (17 years ago)
Organization Date: 23 Oct 2007 (17 years ago)
Last Annual Report: 20 Feb 2023 (2 years ago)
Managed By: Members
Organization Number: 0676444
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P.O. BOX 342, 1090 STATE ROUTE 2205, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG COOK Registered Agent

Organizer

Name Role
GREG COOK Organizer
TAMMY K. COOK Organizer

Member

Name Role
GREG COOK Member
TAMMY COOK Member

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-02-20
Annual Report 2022-02-15
Annual Report 2021-04-21
Annual Report 2020-06-30
Annual Report 2019-06-28
Reinstatement 2018-06-18
Reinstatement Approval Letter Revenue 2018-06-18
Reinstatement Certificate of Existence 2018-06-18
Administrative Dissolution 2017-10-09

Sources: Kentucky Secretary of State