Search icon

ORCO, INC.

Company Details

Name: ORCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1965 (60 years ago)
Organization Date: 09 Feb 1965 (60 years ago)
Last Annual Report: 09 Jul 1998 (27 years ago)
Organization Number: 0039244
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 711 LEITCHFIELD RD., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Vice President

Name Role
Robert L Cole Vice President

Secretary

Name Role
Mary D Cole Secretary

Treasurer

Name Role
Mary D Cole Treasurer

Incorporator

Name Role
BEVERLY H. WEILACHER Incorporator
JOHN T. BALLANTINE Incorporator
BEVERLEY H. WEILACHER Incorporator
WESLEY P. ADAMS, JR. Incorporator

President

Name Role
Loyd Cole President

Registered Agent

Name Role
ROBERT L. COLE Registered Agent

Former Company Names

Name Action
LRM HOLDING COMPANY, INC. Merger
ORBIT GAS COMPANY Old Name
NATIONAL CHEMICAL CORPORATION Old Name
HOUSE OF MANN, INC. Old Name
SPILLMAN, INC. Old Name

Filings

Name File Date
Dissolution 1998-12-29
Annual Report 1998-08-27
Annual Report 1997-07-01
Articles of Merger 1996-11-04
Annual Report 1995-07-01
Statement of Change 1994-11-01
Annual Report 1994-07-01
Amendment 1994-03-11
Statement of Change 1993-08-04
Annual Report 1993-07-01

Sources: Kentucky Secretary of State