Name: | COBALT-KYR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1988 (37 years ago) |
Organization Date: | 03 Aug 1988 (37 years ago) |
Last Annual Report: | 25 Apr 2001 (24 years ago) |
Organization Number: | 0246726 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 301 E. MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAVID BLUE | Registered Agent |
Name | Role |
---|---|
DOUGLAS SMITH | Vice President |
TODD BLUE | Vice President |
JONATHAN BLUE | Vice President |
Name | Role |
---|---|
DOUGLAS SMITH | Secretary |
Name | Role |
---|---|
DAVID BLUE | President |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
MARTIN S. WEINBERG | Director |
Name | Action |
---|---|
KY. RAILQUIP, INC. | Old Name |
KENTUCKY RAILQUIP, INC. | Old Name |
RAILQUIP, INC. | Old Name |
KENTUCKY RAILCAR EQUIPMENT CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-05-30 |
Annual Report | 2000-07-27 |
Annual Report | 1999-08-13 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Amendment | 1998-06-30 |
Articles of Correction | 1998-06-09 |
Amendment | 1998-06-01 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State