Search icon

Solid Oak Properties, LLC

Company Details

Name: Solid Oak Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2019 (6 years ago)
Organization Date: 21 Aug 2019 (6 years ago)
Last Annual Report: 15 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 1068879
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10003 Foxboro Dr, Louisville, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason D Coomer Registered Agent
Jason D Coomer Registered Agent

Organizer

Name Role
Jason D Coomer Organizer

Manager

Name Role
Jason Coomer Manager

Filings

Name File Date
Annual Report 2024-08-15
Annual Report 2023-05-08
Registered Agent name/address change 2022-11-23
Principal Office Address Change 2022-11-23
Reinstatement Certificate of Existence 2022-08-18
Reinstatement 2022-08-18
Reinstatement Approval Letter Revenue 2022-08-18
Registered Agent name/address change 2022-08-18
Administrative Dissolution 2021-10-19
Annual Report 2020-05-09

Sources: Kentucky Secretary of State