Search icon

UNIVERSAL COOPERATIVES, INC.

Branch

Company Details

Name: UNIVERSAL COOPERATIVES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 24 Jan 1983 (42 years ago)
Authority Date: 24 Jan 1983 (42 years ago)
Last Annual Report: 27 Jun 2013 (12 years ago)
Branch of: UNIVERSAL COOPERATIVES, INC., MINNESOTA (Company Number c4d6c8eb-b6d4-e011-a886-001ec94ffe7f)
Organization Number: 0174138
Principal Office: <font face="Book Antiqua">1300 CORPORATE CENTER CURVE, EAGAN, MN 55121</font>
Place of Formation: MINNESOTA

President

Name Role
Terrence J Bohman President

Signature

Name Role
Dennis Gyolai Signature

Vice President

Name Role
William CUBBAGE Vice President
DENNIS GYOLAI Vice President

Director

Name Role
GREG ADLICH Director
BART KRISLE Director
AL CHEATHAM, JR. Director
BERTRAND DE LAUNAY Director
MR. EDWARD J. HARTNETT Director
MR. LUCIAN C. COX Director
MR. ROBERT NEPTUNE Director
MR. PEDRO SIERRA Director
J. CLAUDE BLANCHARD Director
ANDREW COMBS Director

Secretary

Name Role
THOMAS VICKER Secretary

Incorporator

Name Role
WILLIAM A. HILLER Incorporator
K. RUSSELL CLINE Incorporator
A. J. OUKROP Incorporator
JOHN A. ADAMS Incorporator
ROSS W. GILFILLAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2014-06-24
Annual Report 2013-06-27
Annual Report 2012-06-27
Annual Report 2011-06-21
Annual Report 2010-06-09
Annual Report 2009-05-19
Annual Report 2008-06-12
Annual Report 2007-06-20
Annual Report 2006-06-20
Annual Report 2005-06-23

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State