Search icon

COLONEL CORNER, INC.

Company Details

Name: COLONEL CORNER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1984 (41 years ago)
Organization Date: 14 Jun 1984 (41 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Organization Number: 0190617
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: 301 W. MAIN ST., P. O. BOX 763, RICHMOND, KY 40476
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Larry E Vencill President

Treasurer

Name Role
PAT MARTIN Treasurer

Vice President

Name Role
PAT MARTIN Vice President

Director

Name Role
LARRY E VENCILL Director
SYLVIA VENCILL Director
LARRY E. VENCILL Director
SYLVIA C. VENCILL Director

Incorporator

Name Role
LARRY E. VENCILL Incorporator

Registered Agent

Name Role
LARRY E. VENCILL Registered Agent

Assumed Names

Name Status Expiration Date
COLONEL'S DELICIOUS NUTRITIOUS YOGURT Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-25
Annual Report 2020-06-30
Annual Report 2019-06-13
Annual Report 2018-06-04
Annual Report 2017-06-20
Annual Report 2016-05-09
Annual Report 2015-03-31

Sources: Kentucky Secretary of State