Name: | Gott Printing, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 2016 (9 years ago) |
Organization Date: | 14 Mar 2016 (9 years ago) |
Last Annual Report: | 22 May 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0946998 |
ZIP code: | 42159 |
City: | Oakland |
Primary County: | Warren County |
Principal Office: | 209 MANSFIELD DRIVE, OAKLAND, KY 42159 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Lay Gott | Manager |
Kelsey Leigh Gott | Manager |
Name | Role |
---|---|
John Ross Gott | Registered Agent |
WILLIAM GOTT | Registered Agent |
Name | Role |
---|---|
John Ross Gott | Organizer |
William Lay Gott | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-22 |
Registered Agent name/address change | 2018-05-01 |
Principal Office Address Change | 2018-05-01 |
Annual Report | 2018-05-01 |
Registered Agent name/address change | 2017-09-28 |
Principal Office Address Change | 2017-09-28 |
Annual Report | 2017-09-28 |
Sources: Kentucky Secretary of State