Name: | Cost Spring, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2011 (14 years ago) |
Organization Date: | 16 Aug 2011 (14 years ago) |
Last Annual Report: | 11 Sep 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0798168 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 299 Patchen Drive, Lexington, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James E Skaggs | Organizer |
Name | Role |
---|---|
JAMES E SKAGGS | Registered Agent |
Name | Role |
---|---|
Kentex Holdings LLC | Manager |
Name | Status | Expiration Date |
---|---|---|
COSTSPRING,COM | Inactive | 2016-08-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-11 |
Annual Report | 2017-07-03 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-24 |
Registered Agent name/address change | 2015-04-30 |
Annual Report | 2014-06-19 |
Annual Report | 2013-01-16 |
Annual Report | 2012-01-11 |
Certificate of Assumed Name | 2011-08-19 |
Sources: Kentucky Secretary of State