Search icon

COOK ENTERPRISES, INC.

Company Details

Name: COOK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1976 (49 years ago)
Organization Date: 19 Apr 1976 (49 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Organization Number: 0143175
ZIP code: 40019
City: Eminence
Primary County: Henry County
Principal Office: 34 TOLLE COURT, EMINENCE, KY 40019
Place of Formation: KENTUCKY
Authorized Shares: 50000

President

Name Role
George W McDannold President

Secretary

Name Role
Wayne D Sparrow Secretary

Director

Name Role
George W McDannold Director
TROY COOK Director
T. ROGER COOK Director
GEORGE MCDANNOLD Director
Wayne D Sparrow Director

Vice President

Name Role
Wayne D Sparrow Vice President

Incorporator

Name Role
TROY COOK Incorporator
GEORGE MCDANNOLD Incorporator
T. ROGER COOK Incorporator

Registered Agent

Name Role
GEORGE MCDANNOLD Registered Agent

Former Company Names

Name Action
COOK PHARMACY, INC. Old Name
COOK PHARMACY NO. 2, INC. Old Name

Filings

Name File Date
Dissolution 2021-08-30
Annual Report 2021-02-11
Annual Report 2020-02-23
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-04-19
Annual Report 2016-03-29
Annual Report 2015-03-30
Annual Report 2014-02-26
Amendment 2014-01-16

Sources: Kentucky Secretary of State