Name: | BENOCK PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Apr 2011 (14 years ago) |
Organization Date: | 27 Apr 2011 (14 years ago) |
Last Annual Report: | 21 Apr 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0790363 |
ZIP code: | 40104 |
City: | Battletown |
Primary County: | Meade County |
Principal Office: | 1935 WILLETS BOTTOM ROAD, BATTLETOWN, KY 40104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS C. BENOCK | Member |
KAREN E. BENOCK | Member |
JORDAN THOMAS BENOCK | Member |
JOHN RILEY BENOCK | Member |
Name | Role |
---|---|
THOMAS C. BENOCK | Organizer |
KAREN E. BENOCK | Organizer |
JORDAN THOMAS BENOCK | Organizer |
JOHN RILEY BENOCK | Organizer |
Name | Role |
---|---|
THOMAS C. BENOCK | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-11-16 |
Annual Report | 2021-04-21 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-03 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-15 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-25 |
Annual Report | 2014-02-27 |
Annual Report | 2013-03-12 |
Sources: Kentucky Secretary of State