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 |
Name | Role |
---|---|
Larry E Vencill | President |
Name | Role |
---|---|
PAT MARTIN | Treasurer |
Name | Role |
---|---|
PAT MARTIN | Vice President |
Name | Role |
---|---|
LARRY E VENCILL | Director |
SYLVIA VENCILL | Director |
LARRY E. VENCILL | Director |
SYLVIA C. VENCILL | Director |
Name | Role |
---|---|
LARRY E. VENCILL | Incorporator |
Name | Role |
---|---|
LARRY E. VENCILL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COLONEL'S DELICIOUS NUTRITIOUS YOGURT | Inactive | 2003-07-15 |
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