Search icon

CARROLL COGAN COMPANIES, INC.

Company Details

Name: CARROLL COGAN COMPANIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1984 (41 years ago)
Organization Date: 14 Jun 1984 (41 years ago)
Last Annual Report: 09 Feb 2012 (13 years ago)
Organization Number: 0190632
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3001 HAYFIELD DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Carroll F Cogan President

Secretary

Name Role
Doris M Cogan Secretary

Director

Name Role
CARROLL F. COGAN Director
MARTIN G. COGAN Director
DORIS M. COGAN Director

Incorporator

Name Role
CARROLL F. COGAN Incorporator

Registered Agent

Name Role
CARROLL F. COGAN Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-09-06
Annual Report 2012-02-09
Registered Agent name/address change 2011-11-07
Principal Office Address Change 2011-11-07
Annual Report Amendment 2011-11-07
Annual Report 2011-06-13
Annual Report 2010-06-28
Annual Report 2009-06-18
Annual Report 2008-07-01

Sources: Kentucky Secretary of State