Name: | "COOK LUMBER COMPANY" |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1924 (101 years ago) |
Organization Date: | 21 Jul 1924 (101 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0011688 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 568 GARDEN DR., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN C. GRAHAM | Incorporator |
R. R. ELMORE | Incorporator |
W. F. SCHMALZRIED | Incorporator |
Name | Role |
---|---|
HERMAN R. MILES | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice Return | 1986-08-01 |
Statement of Change | 1978-03-01 |
Statement of Change | 1978-03-01 |
Amendment | 1972-12-08 |
Amendment | 1972-12-08 |
Statement of Change | 1949-11-15 |
Sources: Kentucky Secretary of State