Search icon

COOTS CONSTRUCTION, LLC

Company Details

Name: COOTS CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 2014 (11 years ago)
Organization Date: 30 Jun 2014 (11 years ago)
Last Annual Report: 13 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0891040
ZIP code: 41774
City: Viper, Farler
Primary County: Perry County
Principal Office: 590 COOTS HOLLOW RD, VIPER, KY 41774
Place of Formation: KENTUCKY

Registered Agent

Name Role
Rick Coots Registered Agent

Member

Name Role
Ricky lynn coots Member

Organizer

Name Role
Rick Coots Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-13
Annual Report 2021-06-07
Reinstatement Certificate of Existence 2020-11-18
Reinstatement 2020-11-18
Reinstatement Approval Letter Revenue 2020-11-17
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-07
Annual Report 2018-06-13

Mines

Mine Name Type Status Primary Sic
No 1 Const Site Surface Abandoned Coal (Bituminous)

Parties

Name Coots Construction
Role Operator
Start Date 1981-08-01
Name Coots Wade
Role Current Controller
Start Date 1981-08-01
Name Coots Construction
Role Current Operator

Sources: Kentucky Secretary of State