Name: | BROTHERS COLE ENTERPRISES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 2010 (15 years ago) |
Organization Date: | 10 Aug 2010 (15 years ago) |
Last Annual Report: | 20 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0768930 |
ZIP code: | 41129 |
City: | Catlettsburg |
Primary County: | Boyd County |
Principal Office: | P.O. Box 123, Catlettsburg, KY 41129 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES Inc. | Registered Agent |
Name | Role |
---|---|
Meghan Record | Organizer |
Name | Action |
---|---|
Charles Cole Enterprises LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
BROTHERS COLE | Active | 2029-01-12 |
MEGALOCNUS | Active | 2028-11-05 |
COLE BROTHERS | Active | 2028-11-04 |
COLE COMPUTER COMPANY | Active | 2028-11-04 |
Storytime Steam | Inactive | 2023-03-04 |
CHARCOLE APPS | Inactive | 2020-08-31 |
REACE;S PIECES | Inactive | 2019-10-20 |
CHARCOLE RAIL | Inactive | 2018-04-17 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-11-26 |
Annual Report | 2024-08-20 |
Amendment | 2024-01-24 |
Certificate of Assumed Name | 2024-01-12 |
Certificate of Assumed Name | 2023-11-05 |
Certificate of Assumed Name | 2023-11-04 |
Certificate of Assumed Name | 2023-11-04 |
Certificate of Assumed Name | 2023-11-03 |
Annual Report | 2023-06-24 |
Registered Agent name/address change | 2022-08-10 |
Sources: Kentucky Secretary of State