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 |
Name | Role |
---|---|
BARRY W COOPER | President |
Name | Role |
---|---|
LISA ANN COOPER | Secretary |
Name | Role |
---|---|
LISA ANN COOPER | Treasurer |
Name | Role |
---|---|
BARRY W. COOPER | Director |
LISA ANN COOPER | Director |
Name | Role |
---|---|
BARRY W. COOPER | Incorporator |
LISA ANN COOPER | Incorporator |
Name | Role |
---|---|
BARRY W. COOPER, INC. | Registered Agent |
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