Name: | CAPITAL COTTAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2019 (6 years ago) |
Organization Date: | 13 Feb 2019 (6 years ago) |
Last Annual Report: | 19 Nov 2024 (5 months ago) |
Managed By: | Managers |
Organization Number: | 1039222 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 5227, FRANKFORT, KY 40602-5227 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACEY L. DOYLE | Registered Agent |
Name | Role |
---|---|
TRACEY DOYLE | Organizer |
Name | Role |
---|---|
Tracey Doyle | Member |
Name | Role |
---|---|
Tracey Doyle | Manager |
Name | Action |
---|---|
CAPITAL COTTAGE, LLC | Type Conversion |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-11-19 |
Reinstatement | 2024-11-19 |
Reinstatement Certificate of Existence | 2024-11-19 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-18 |
Annual Report | 2020-07-08 |
Articles of Organization (LLC) | 2019-02-13 |
Name Reservation | 2018-11-14 |
Sources: Kentucky Secretary of State