Name: | COOK TIRE, INCORPORATED |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 25 Mar 1976 (49 years ago) |
Organization Date: | 25 Mar 1976 (49 years ago) |
Last Annual Report: | 16 Apr 2024 (10 months ago) |
Organization Number: | 0166282 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 40741 |
Primary County: | Laurel |
Principal Office: | P. O. BOX 970, HWY. 1006, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TED COOK | Incorporator |
GLENN ROBERTS, JR. | Incorporator |
Name | Role |
---|---|
Deborah L. Cook | President |
Name | Role |
---|---|
Connie Cook | Vice President |
Name | Role |
---|---|
GLENN ROBERTS, JR. | Director |
TED COOK | Director |
Name | Role |
---|---|
DEBBIE COOK | Registered Agent |
Name | Action |
---|---|
COOK TIRE COMPANY, INC. | Old Name |
COOK-ROBERTS TIRE, INCORPORATED | Old Name |
GLENN ROBERTS FIRESTONE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-16 |
Annual Report Amendment | 2023-09-20 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-24 |
Annual Report | 2021-05-19 |
Annual Report | 2020-02-24 |
Registered Agent name/address change | 2019-07-01 |
Annual Report | 2019-07-01 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-29 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State