Search icon

GOCOCO LLC

Company Details

Name: GOCOCO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2012 (13 years ago)
Organization Date: 03 Apr 2012 (13 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0826061
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11103 AINWICK CT., LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWARD JEROME COY Registered Agent

Manager

Name Role
Noah Edward COY Manager
Eddie Jerome Coy Manager

Organizer

Name Role
EDWARD JEROME COY Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-23
Annual Report 2023-03-03
Annual Report 2022-02-07
Reinstatement 2021-07-30
Reinstatement Certificate of Existence 2021-07-30
Administrative Dissolution 2019-10-16
Reinstatement 2018-10-17
Reinstatement Certificate of Existence 2018-10-17
Administrative Dissolution 2017-10-09

Sources: Kentucky Secretary of State