Search icon

BARRY W. COOPER, INC.

Company Details

Name: BARRY W. COOPER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1979 (46 years ago)
Organization Date: 01 Oct 1979 (46 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0141223
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 581 GREENBRIAR RD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
BARRY W COOPER President

Secretary

Name Role
LISA ANN COOPER Secretary

Treasurer

Name Role
LISA ANN COOPER Treasurer

Director

Name Role
BARRY W. COOPER Director
LISA ANN COOPER Director

Incorporator

Name Role
BARRY W. COOPER Incorporator
LISA ANN COOPER Incorporator

Registered Agent

Name Role
BARRY W. COOPER, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-25
Annual Report 2023-04-17
Annual Report 2022-07-05
Annual Report 2021-06-30
Annual Report 2020-04-10
Annual Report 2019-06-27
Annual Report 2018-06-13
Annual Report 2017-04-30
Annual Report 2016-07-07

Sources: Kentucky Secretary of State