Name: | COURTYARDS UNIVERSITY OF KENTUCKY, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2013 (12 years ago) |
Authority Date: | 01 Mar 2013 (12 years ago) |
Last Annual Report: | 30 Mar 2017 (8 years ago) |
Organization Number: | 0851342 |
Principal Office: | 401 N. FRANKLIN STREET, SUITE 4 SOUTH , CHICAGO, IL 60654 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID COCAGNE | Manager |
ROGER PHILLIPS | Manager |
Name | Status | Expiration Date |
---|---|---|
UNIVERSITY TRAILS LEXINGTON APARTMENTS | Inactive | 2018-05-28 |
Name | File Date |
---|---|
Agent Resignation | 2020-05-19 |
Revocation of Certificate of Authority | 2018-10-16 |
Annual Report | 2017-03-30 |
Annual Report | 2016-04-18 |
Annual Report | 2015-06-29 |
Annual Report | 2014-07-01 |
Certificate of Assumed Name | 2013-05-28 |
Certificate of Authority (LLC) | 2013-03-01 |
Sources: Kentucky Secretary of State