Search icon

JOHN E. COTTHOFF, P. S. C.

Company Details

Name: JOHN E. COTTHOFF, P. S. C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1974 (50 years ago)
Organization Date: 13 Nov 1974 (50 years ago)
Last Annual Report: 01 Jun 2010 (15 years ago)
Organization Number: 0011814
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 200 STERLING DR, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN E. COTTHOFF, P.S.C. PROFIT SHARING PLAN 2009 610868615 2011-06-13 JOHN E. COTTHOFF, P.S.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1974-10-01
Business code 621111
Sponsor’s telephone number 2708874160
Plan sponsor’s address 3249 CIRCLE DRIVE, HOPKINSVILLE, KY, 42240

Plan administrator’s name and address

Administrator’s EIN 610868615
Plan administrator’s name JOHN E. COTTHOFF, P.S.C.
Plan administrator’s address 3249 CIRCLE DRIVE, HOPKINSVILLE, KY, 42240
Administrator’s telephone number 2708874160

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing SANDRA BOYD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-13
Name of individual signing SANDRA BOYD
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JOHN E. COTTHOFF Director

Registered Agent

Name Role
JOHN E. COTTHOFF, M. D. Registered Agent

Shareholder

Name Role
John E Cotthoff Shareholder

Sole Officer

Name Role
John E Cotthoff Sole Officer

Signature

Name Role
JOHN E CUTTHOFF Signature

Incorporator

Name Role
JOHN E. COTTHOFF, M. D. Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-01
Annual Report 2009-03-27
Annual Report 2008-04-07
Annual Report 2007-03-08
Annual Report 2006-03-30
Annual Report 2005-04-20
Annual Report 2003-06-25
Annual Report 2002-05-01
Annual Report 2001-04-05

Sources: Kentucky Secretary of State