Name: | COPPER ELECTRONICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Sep 1979 (46 years ago) |
Organization Date: | 23 Sep 1979 (46 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Organization Number: | 0141846 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
Principal Office: | 3315 GILMORE IND. PARK, LOUISVILLE, KY 402132174 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Linda Mizell | Treasurer |
Name | Role |
---|---|
CHESTER J. MASSIE, III | Director |
LINDA KAY MIZELL | Director |
CHESTER J. MASSIE, JR. | Director |
Name | Role |
---|---|
Paul Massie | Vice President |
Name | Role |
---|---|
CHESTER J. MASSIE, JR. | Incorporator |
Name | Role |
---|---|
Chester Massie | President |
Name | Role |
---|---|
LINDA MIZELL | Registered Agent |
Name | Action |
---|---|
COOPER ELECTRONICS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-22 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-16 |
Annual Report | 2020-02-20 |
Annual Report | 2019-04-23 |
Annual Report | 2018-03-06 |
Annual Report | 2017-02-15 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State