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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
JOHN E. COTTHOFF | Director |
Name | Role |
---|---|
JOHN E. COTTHOFF, M. D. | Registered Agent |
Name | Role |
---|---|
John E Cotthoff | Shareholder |
Name | Role |
---|---|
John E Cotthoff | Sole Officer |
Name | Role |
---|---|
JOHN E CUTTHOFF | Signature |
Name | Role |
---|---|
JOHN E. COTTHOFF, M. D. | Incorporator |
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