Search icon

THE COTTON PATCH OF KENTUCKY, INC.

Company Details

Name: THE COTTON PATCH OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1985 (40 years ago)
Organization Date: 20 Jun 1985 (40 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0203061
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3367 TATES CREEK ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Isobel G Chewning President

Treasurer

Name Role
John W Chewning Treasurer

Secretary

Name Role
Victor R Chewning Secretary

Vice President

Name Role
Martha M Chewning Vice President

Registered Agent

Name Role
ISOBEL G. CHEWNING Registered Agent

Director

Name Role
JUDGE B. WILSON, II Director
PHIL LOYD Director

Incorporator

Name Role
JUDGE B. WILSON, II Incorporator

Assumed Names

Name Status Expiration Date
PIRIE Inactive 2021-11-04
THE COTTON PATCH Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-03-16
Annual Report 2022-03-18
Annual Report 2021-02-19
Annual Report 2020-02-19
Annual Report 2019-04-30
Annual Report Amendment 2018-10-09
Annual Report 2018-04-11
Name Renewal 2018-03-14

Sources: Kentucky Secretary of State