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 |
Name | Role |
---|---|
George W McDannold | President |
Name | Role |
---|---|
Wayne D Sparrow | Secretary |
Name | Role |
---|---|
George W McDannold | Director |
TROY COOK | Director |
T. ROGER COOK | Director |
GEORGE MCDANNOLD | Director |
Wayne D Sparrow | Director |
Name | Role |
---|---|
Wayne D Sparrow | Vice President |
Name | Role |
---|---|
TROY COOK | Incorporator |
GEORGE MCDANNOLD | Incorporator |
T. ROGER COOK | Incorporator |
Name | Role |
---|---|
GEORGE MCDANNOLD | Registered Agent |
Name | Action |
---|---|
COOK PHARMACY, INC. | Old Name |
COOK PHARMACY NO. 2, INC. | Old Name |
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