Name: | SCHLOSSER-COY PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 2010 (15 years ago) |
Organization Date: | 12 Jan 2010 (15 years ago) |
Last Annual Report: | 14 Jan 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0751544 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 747 LOGAN LANE, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN BRADLEY SCHLOSSER | Registered Agent |
Name | Role |
---|---|
JOHN BRADLEY SCHLOSSER | Organizer |
AMY SCHLOSSER | Organizer |
ROBERT COY | Organizer |
JULIE COY | Organizer |
Name | Role |
---|---|
JULIE COY | Member |
JOHN SCHLOSSER | Member |
AMY SCHLOSSER | Member |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-14 |
Reinstatement Approval Letter Revenue | 2025-01-14 |
Principal Office Address Change | 2025-01-14 |
Registered Agent name/address change | 2025-01-14 |
Reinstatement | 2025-01-14 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-18 |
Reinstatement Certificate of Existence | 2021-08-12 |
Reinstatement | 2021-08-12 |
Reinstatement Approval Letter Revenue | 2021-08-12 |
Sources: Kentucky Secretary of State