Name: | COPE SHELL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1976 (49 years ago) |
Organization Date: | 25 Jun 1976 (49 years ago) |
Last Annual Report: | 15 Jun 2001 (24 years ago) |
Organization Number: | 0142958 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | GERALD L COPE, 5049 SLICK BACK RD, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Gerald L Cope | President |
Name | Role |
---|---|
RANDY D. WOOD | Director |
LYNN COPE | Director |
Cope Shell, Inc | Director |
Name | Role |
---|---|
LYNN COPE | Incorporator |
RANDY D. WOOD | Incorporator |
Name | Role |
---|---|
GERALD LYNN COPE | Registered Agent |
Name | Action |
---|---|
COPE AND WOOD, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Administrative Dissolution Return | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-07-25 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-15 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State