Search icon

COLUMBIA DISCOUNT CENTER, INC.

Company Details

Name: COLUMBIA DISCOUNT CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 May 1986 (39 years ago)
Organization Date: 22 May 1986 (39 years ago)
Last Annual Report: 10 Jul 2006 (19 years ago)
Organization Number: 0215404
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 6602 RUSSELL SPRINGS RD., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
HUNTER DURHAM Registered Agent

Director

Name Role
MITCHELL COOMER Director
ROLLIN COOMER Director
TRAVIS COOMER Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

Secretary

Name Role
Mitchell Coomer Secretary

President

Name Role
Mitchell Coomer President

Vice President

Name Role
Mae Coomer Vice President

Treasurer

Name Role
Mae Coomer Treasurer

Signature

Name Role
MAE COOMER Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-10
Annual Report 2005-06-21
Annual Report 2003-08-13
Annual Report 2002-07-29
Annual Report 2001-06-04
Reinstatement 2000-08-25
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Annual Report 1997-07-01

Sources: Kentucky Secretary of State