Name: | CHESS-PLATE L.L.C. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 21 Feb 2014 (11 years ago) |
Organization Date: | 21 Feb 2014 (11 years ago) |
Last Annual Report: | 21 Jan 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0880026 |
ZIP code: | 42101 |
Primary County: | Warren |
Principal Office: | 1120 PAYNE ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
johnny simmons | Manager |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Organizer |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Registered Agent |
Name | File Date |
---|---|
Sixty Day Notice Return | 2019-10-18 |
Administrative Dissolution | 2019-10-16 |
Principal Office Address Change | 2018-01-21 |
Annual Report | 2018-01-21 |
Reinstatement Certificate of Existence | 2017-11-30 |
Reinstatement Approval Letter Revenue | 2017-11-30 |
Reinstatement | 2017-11-30 |
Administrative Dissolution | 2016-10-01 |
Reinstatement Certificate of Existence | 2016-01-05 |
Reinstatement | 2016-01-05 |
Date of last update: 15 Nov 2024
Sources: Kentucky Secretary of State