Search icon

COUP, INC.

Company Details

Name: COUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1977 (48 years ago)
Organization Date: 07 Feb 1977 (48 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Organization Number: 0078159
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1225 ATHENS BOONESBORO ROAD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James Karl Crase President

Director

Name Role
JAMES ALLEN BROWN Director
EVERETT ROY TAYLOR Director

Incorporator

Name Role
JAMES ALLEN BROWN Incorporator
BURNSIDE CATV CORP. Incorporator

Registered Agent

Name Role
JAMES K CRASE Registered Agent

Former Company Names

Name Action
J. J. K. C., INC. Merger
ASTI'S PATIO, INC. Merger
TV-8, INC. Old Name

Assumed Names

Name Status Expiration Date
DRUTHERS OF EDMONTON Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-29
Annual Report 2022-06-28
Annual Report 2021-04-01
Annual Report Amendment 2020-11-12
Registered Agent name/address change 2020-11-12
Principal Office Address Change 2020-11-12
Annual Report 2020-09-22
Annual Report 2019-10-06
Annual Report 2018-06-30

Sources: Kentucky Secretary of State