Name: | L. R. COOKE CHEVROLET COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 May 1946 (79 years ago) |
Organization Date: | 28 May 1946 (79 years ago) |
Last Annual Report: | 26 May 1988 (37 years ago) |
Organization Number: | 0011769 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 180 E. HIGH ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VERNA P. COOKE | Incorporator |
L. R. COOKE, JR. | Incorporator |
L. R. COOKE | Incorporator |
Name | Role |
---|---|
L. R. COOKE | Registered Agent |
Name | Action |
---|---|
L. R. COOKE CHEVROLET COMPANY | Old Name |
Name | File Date |
---|---|
Sixty Day Notice | 1990-01-01 |
Dissolution | 1989-12-21 |
Letters | 1989-11-17 |
Letters | 1989-06-21 |
Letters | 1989-03-15 |
Statement of Intent to Dissolve | 1988-09-13 |
Annual Report | 1988-07-01 |
Annual Report | 1986-09-01 |
Annual Report | 1986-07-01 |
Reinstatement | 1981-07-27 |
Sources: Kentucky Secretary of State