COLE LUMBER COMPANY, INC.
Headquarter
Name: | COLE LUMBER COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1984 (41 years ago) |
Organization Date: | 20 Jun 1984 (41 years ago) |
Last Annual Report: | 04 Feb 2025 (6 months ago) |
Organization Number: | 0190866 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Large (100+) |
ZIP code: | 42164 |
City: | Scottsville, Halfway |
Primary County: | Allen County |
Principal Office: | 720 EAST MAIN ST., SCOTTSVILLE, KY 42164 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 50000 |
Name | Role |
---|---|
Kent Carter | Director |
Alan Sanders | Director |
Wayne Golightly | Director |
Ron Goode | Director |
DONALD M. CLUCAS | Director |
Stan Eckenberg | Director |
Name | Role |
---|---|
Ron Goode | Officer |
Name | Role |
---|---|
Kent Carter | President |
Name | Role |
---|---|
Aaron Whitten | Secretary |
Name | Role |
---|---|
Aaron Whitten | Treasurer |
Name | Role |
---|---|
Aaron Whitten | Vice President |
Name | Role |
---|---|
AARON WHITTEN | Registered Agent |
Name | Role |
---|---|
DONALD M. CLUCAS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
COLE LUMBER COMPANY, INC. - HIGHLAND YARD | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2024-05-20 |
Annual Report | 2024-05-20 |
Principal Office Address Change | 2024-01-11 |
Registered Agent name/address change | 2024-01-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State