Name: | TOP STOP INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 1985 (39 years ago) |
Organization Date: | 24 Oct 1985 (39 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0207525 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 888 HWY. 1765, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NICK A. COOLEY | Director |
Name | Role |
---|---|
NICK A. COOLEY | Incorporator |
Name | Role |
---|---|
NICK A. COOLEY | Registered Agent |
Name | Role |
---|---|
Nick A Cooley | President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
57644 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2022-10-25 | 2022-10-25 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-29 |
Annual Report | 2020-05-12 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-26 |
Annual Report | 2017-08-16 |
Annual Report | 2016-07-18 |
Annual Report | 2015-06-23 |
Sources: Kentucky Secretary of State