Search icon

COCHRAN INDUSTRIES, INC. - KENTUCKY

Company claim

Is this your business?

Get access!

Company Details

Name: COCHRAN INDUSTRIES, INC. - KENTUCKY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1958 (67 years ago)
Organization Date: 26 Jun 1958 (67 years ago)
Last Annual Report: 12 Jun 2013 (12 years ago)
Organization Number: 0010321
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 5190 COLLINS HWY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Signature

Name Role
CONSTANCE Y RATLIFF Signature

Director

Name Role
GARY C COCHRAN Director
Constance Y Ratliff Director
Zachary K Cochran Director

Secretary

Name Role
Constance Y Ratliff Secretary

Treasurer

Name Role
Constance Y Ratliff Treasurer

President

Name Role
Zachary K Cochran President

Vice President

Name Role
Gary C Cochran Vice President

Incorporator

Name Role
T. T. COLLEY Incorporator

Registered Agent

Name Role
CONSTANCE Y. RATLIFF Registered Agent

Former Company Names

Name Action
COLLEY BLOCK COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2014-06-05
Annual Report 2013-06-12
Annual Report 2012-06-01
Annual Report 2011-06-08
Annual Report 2010-06-22

Trademarks

Serial Number:
73387801
Mark:
COAL-CRIB
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1982-09-23
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
COAL-CRIB

Goods And Services

For:
REINFORCED CONCRETE BLOCKS FOR WALL AND CRIB CONSTRUCTION IN UNDERGROU ND MINES
First Use:
1982-08-20
International Classes:
019 - Primary Class
Class Status:
ABANDONED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State