Name: | CLARENCE D. COON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1974 (50 years ago) |
Organization Date: | 20 Dec 1974 (50 years ago) |
Last Annual Report: | 13 Jun 2005 (20 years ago) |
Organization Number: | 0014186 |
ZIP code: | 40221 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 21243, LOUISVILLE, KY 40221-0124 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CLARENCE D. COON | Director |
CHARLES E. GRAY | Director |
ALLEN CARL PLATT, II | Director |
Name | Role |
---|---|
CLARENCE D. COON | Incorporator |
CHARLES E. GRAY | Incorporator |
Name | Role |
---|---|
Charles E Gray | Sole Officer |
Name | Role |
---|---|
CHARLES E. GRAY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-13 |
Annual Report | 2003-08-13 |
Annual Report | 2001-07-30 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-07 |
Sources: Kentucky Secretary of State