Search icon

Cooper Holdings LLC

Company Details

Name: Cooper Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Sep 2013 (12 years ago)
Organization Date: 16 Sep 2013 (12 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Managed By: Members
Organization Number: 0867203
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1018 Bayswater Drive, Union, KY 41091
Place of Formation: KENTUCKY

Organizer

Name Role
Justin Hamel Cooper Organizer

Registered Agent

Name Role
Justin Hamel Cooper Registered Agent

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2024-05-08
Annual Report 2023-03-28
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-06-16
Reinstatement Certificate of Existence 2019-11-20
Reinstatement 2019-11-20
Reinstatement Approval Letter Revenue 2019-11-19
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State