Name: | The 7Cs Dream LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2016 (9 years ago) |
Organization Date: | 11 Oct 2014 (11 years ago) |
Authority Date: | 09 Aug 2016 (9 years ago) |
Last Annual Report: | 24 May 2023 (2 years ago) |
Organization Number: | 0959679 |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | PO BOX 172, PARIS, KY 40361 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Donald Cochlin | Authorized Rep |
Name | Role |
---|---|
Lori Cochlin | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1088211 | Public Adjuster - Property & Casualty | Inactive | 2022-06-23 | - | 2023-04-01 | - | - |
Name | Status | Expiration Date |
---|---|---|
The 7Cs dream LLC | Active | - |
BLUEGRASS PUBLIC ADJUSTING | Inactive | 2021-08-16 |
BLUEGRASS RESTORATION | Inactive | 2021-08-16 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Registered Agent name/address change | 2023-05-24 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-13 |
Principal Office Address Change | 2022-06-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-16 |
Annual Report | 2019-06-15 |
Annual Report | 2018-04-19 |
Annual Report | 2017-08-25 |
Sources: Kentucky Secretary of State