Name: | OUTLOOK PUBLICATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1985 (39 years ago) |
Organization Date: | 23 Dec 1985 (39 years ago) |
Last Annual Report: | 19 May 2021 (4 years ago) |
Organization Number: | 0209729 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 210 MAIN ST., FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MURRAY COHEN | Registered Agent |
Name | Role |
---|---|
Ray Geary | Assistant Treasurer |
Name | Role |
---|---|
Murray Cohen | President |
Name | Role |
---|---|
RAY GEARY | Secretary |
Name | Role |
---|---|
Murray Cohen | Treasurer |
Name | Role |
---|---|
Roberta Cohen | Vice President |
Name | Role |
---|---|
Murray Cohen | Director |
Barbara Cohen | Director |
Alan Cohen | Director |
Ray Geary | Director |
Jennifer Cohen Shneiderman | Director |
MURRAY COHEN | Director |
Name | Role |
---|---|
MURRAY COHEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-30 |
Annual Report | 2016-03-09 |
Annual Report | 2015-08-10 |
Annual Report | 2014-07-23 |
Annual Report | 2013-06-24 |
Sources: Kentucky Secretary of State