Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
SOS Office
History
Biography
Executive Staff
Speaker Request Form
Open Records Policy
Seals
Online Checkbook
Commonwealth Ambassadors
Internships
Frequently Asked Questions
Business
Kentucky One Stop
Online Services Index
Business Organizations Search
Business Filings
Business Forms
Notary Commissions
Apostilles and Authentications
Trademarks and Service Marks
UCC
Builk Data Service
Prepaid Accounts
Elections
Register to Vote
View Candidate Filings
Sample Ballots
Address Confidentiality Program
State Board of Elections
Election Results
Administration
Executive Journal
Enacted Legislation
Summonses
Land Office
Land Office Services Index
Kentucky Cities
Military Registers & Land Records
Non-Military Registers and Land Records
Online Resources
Notary Commissions
Secretary of State Home
FastTrack Business Registration
Elections Home
View Sample Ballots
Candidate Filings
Declare Your Candidacy
Organization Search
Current Officer Search
Founding Officer Search
Registered Agent Search
Name Availability Search
File Annual Report
Assumed Name Renewal
Registered Agent / Registered Office Change
Principal Office Change
Validate Certificate
Prepaid Account Status
Horse Country Cottage, LLC
Reinstatement Package (PDF)
Printable Forms
Additional Services
Subscribe to changes made to this record
General Information
Organization Number
0940880
Name
Horse Country Cottage, LLC
Profit or Non-Profit
P - Profit
Company Type
KLC - Kentucky Limited Liability Company
Status
I - Inactive
Standing
B - Bad
State
KY
Country
USA
File Date
1/7/2016 11:56:23 AM
Organization Date
1/7/2016
Last Annual Report
9/6/2019
Principal Office
Po Box 3700
Midway, KY 40347
Managed By
Members
Registered Agent
Stephen Simoff
424 S. Winter Street
Midway, KY 40347
Current Officers
Member
STEPHEN SIMOFF
Individuals / Entities listed at time of formation
Organizer
Stephen Simoff
Registered Agent
Stephen Simoff
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Administrative Dissolution
10/8/2020
1 page
PDF
Annual Report
9/6/2019
1 page
tiff
PDF
Annual Report
3/29/2018
1 page
tiff
PDF
Annual Report
8/4/2017
1 page
tiff
PDF
Articles of Organization
1/7/2016 11:56:23 AM
1 page
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Admin Dis. A. report not in
10/8/2020
10/8/2020
Annual report
9/6/2019 8:36:40 AM
9/6/2019
Annual report
3/29/2018 12:29:39 PM
3/29/2018
Annual report
8/4/2017 1:13:28 PM
8/4/2017
Add
1/7/2016 11:56:23 AM
1/7/2016 11:56:23 AM
Microfilmed Images