Name: | CORDER'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1971 (54 years ago) |
Organization Date: | 01 Jul 1971 (54 years ago) |
Last Annual Report: | 28 Jun 2018 (7 years ago) |
Organization Number: | 0011685 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 370 SOUTH HWY 27 STE 17, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Harold E Corder Sr. | President |
Name | Role |
---|---|
George B Corder | Secretary |
Name | Role |
---|---|
Gerema K Corder | Treasurer |
Name | Role |
---|---|
Gerema K Corder | Vice President |
Name | Role |
---|---|
Harold Eugene Corder Sr. | Director |
Gerema K Corder | Director |
George Bradford Corder | Director |
Harold Eugene Corder II | Director |
Name | Role |
---|---|
GEORGE B. CORDER | Incorporator |
LENA A. CORDER | Incorporator |
HAROLD E. CORDER | Incorporator |
GEREMA K. CORDER | Incorporator |
Name | Role |
---|---|
HAROLD E. CORDER, SR. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2019-05-10 |
Annual Report | 2018-06-28 |
Annual Report | 2017-05-06 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-15 |
Annual Report | 2014-08-16 |
Annual Report | 2013-06-27 |
Reinstatement Certificate of Existence | 2012-09-17 |
Reinstatement Approval Letter UI | 2012-09-17 |
Reinstatement Approval Letter Revenue | 2012-09-17 |
Sources: Kentucky Secretary of State