Name: | COCHRAN CONSTRUCTION COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1981 (44 years ago) |
Organization Date: | 08 Jun 1981 (44 years ago) |
Last Annual Report: | 28 Mar 2007 (18 years ago) |
Organization Number: | 0157061 |
ZIP code: | 41514 |
City: | Belfry, Aflex, Burnwell, Goody, Hatfield, Toler,... |
Primary County: | Pike County |
Principal Office: | P O BOX 323, 134 MURPHY BOTTOM RD, BELFRY, KY 41514 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Claude H Cochran | Treasurer |
Name | Role |
---|---|
Patricia Cochran | Director |
Stephen M Cochran | Director |
Claude H Cochran | Director |
HERMAN COCHRAN | Director |
Name | Role |
---|---|
Patricia Cochran | Secretary |
Name | Role |
---|---|
Stephen M Cochran | Vice President |
Name | Role |
---|---|
HERMAN COCHRAN | Incorporator |
Name | Role |
---|---|
HERMAN COCHRAN | Registered Agent |
Name | Role |
---|---|
Claude H Cochran | President |
Name | Role |
---|---|
CLAUDE H COCHRAN | Signature |
HERMAN COCHRAN | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-28 |
Annual Report | 2006-03-10 |
Annual Report | 2005-04-26 |
Annual Report | 2003-07-24 |
Annual Report | 2002-06-17 |
Annual Report | 2001-08-28 |
Annual Report | 1999-06-21 |
Annual Report | 1998-10-19 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State