Search icon

COOK PAINTING CO.

Company Details

Name: COOK PAINTING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1988 (37 years ago)
Organization Date: 14 Jun 1988 (37 years ago)
Last Annual Report: 23 Aug 2022 (3 years ago)
Organization Number: 0244965
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 461 ROLAND ST., P.O. BOX 402, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
MIKE COOK Incorporator

Director

Name Role
MIKE COOK Director

Registered Agent

Name Role
MIKE COOK Registered Agent

Sole Officer

Name Role
Michael Cook Sole Officer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-23
Reinstatement Certificate of Existence 2021-11-24
Reinstatement 2021-11-24
Reinstatement Approval Letter UI 2021-11-23
Reinstatement Approval Letter Revenue 2021-11-23
Administrative Dissolution 2021-10-19
Annual Report 2020-03-26
Annual Report 2019-06-06
Annual Report 2018-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661962 0452110 2007-06-07 2834 HWY 127 S, LIBERTY, KY, 42539
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-07
Case Closed 2007-06-07

Related Activity

Type Inspection
Activity Nr 310661954
308398049 0452110 2005-03-17 6295 E KY 70, LIBERTY, KY, 42539
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-17
Case Closed 2005-03-17

Related Activity

Type Inspection
Activity Nr 308397264
104312137 0452110 1989-08-28 HWY 196, JABEZ, KY, 42628
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-28
Case Closed 1989-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-10-02
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 1989-10-05
Abatement Due Date 1989-08-28
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State