Search icon

CHESS-PLATE L.L.C.

Company Details

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

Manager

Name Role
johnny simmons Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

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