Search icon

TOCOCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOCOCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1970 (54 years ago)
Organization Date: 07 Dec 1970 (54 years ago)
Last Annual Report: 10 Oct 1994 (31 years ago)
Organization Number: 0051641
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 100 TOCOCO COURT, WILMORE, KY 40390
Place of Formation: KENTUCKY
Common No Par Shares: 20000

Incorporator

Name Role
E. THOMAS COX Incorporator

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-13
Type:
Planned
Address:
100 TOCOCO COURT, WILMORE, KY, 40390
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-05
Type:
Planned
Address:
BRAND AND STEPHENS ST., MIDWAY, KY, 40347
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-02
Type:
Planned
Address:
1339 PRATHER ROAD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-11-18
Type:
FollowUp
Address:
BRAND STREET, MIDWAY, KY, 40347
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-06-17
Type:
Planned
Address:
BRAND STREET, MIDWAY, KY, 40347
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1993-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SOLOMON,
Party Role:
Plaintiff
Party Name:
TOCOCO, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State