Search icon

COOPER BROTHERS AUTO SERVICE CENTER, INC.

Company Details

Name: COOPER BROTHERS AUTO SERVICE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1986 (39 years ago)
Organization Date: 15 Jul 1986 (39 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0217333
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: Connie Price, 72 Wedgewood Drive, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROY G. COOPER Director
PRESTON COOPER, JR. Director

Incorporator

Name Role
PRESTON COOPER, JR. Incorporator
ROY G. COOPER Incorporator

Registered Agent

Name Role
Connie Price Registered Agent

Officer

Name Role
Connie Price Officer

Filings

Name File Date
Dissolution 2025-01-16
Reinstatement 2024-06-28
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Reinstatement Approval Letter UI 2024-06-28
Reinstatement Approval Letter Revenue 2024-06-28
Reinstatement Certificate of Existence 2024-06-28
Reinstatement Approval Letter Revenue 2024-06-27
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01

Sources: Kentucky Secretary of State