Search icon

COOPER / T. SMITH STEVEDORING COMPANY, INC.

Company Details

Name: COOPER / T. SMITH STEVEDORING COMPANY, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
File Date: 14 Oct 1988 (36 years ago)
Authority Date: 14 Oct 1988 (36 years ago)
Last Annual Report: 09 Jun 2015 (10 years ago)
Organization Number: 0249724
Principal Office: 118 N. ROYAL ST., STE. 1100, MOBILE, AL 36602
Place of Formation: LOUISIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David J Cooper, SR President

Secretary

Name Role
Susan D Bates Secretary

Treasurer

Name Role
Jamie K Davidson Treasurer

Vice President

Name Role
David L Brock Vice President

Director

Name Role
ANGUS R COOPER II Director
DAVID J COOPER SR Director
ANGUS R. COORER, II Director
DAVID J. COOPER Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-12-22
Annual Report 2015-06-09
Annual Report 2014-02-24
Annual Report 2013-01-28
Annual Report 2012-02-23
Annual Report 2011-06-27
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-19
Annual Report 2009-03-16
Registered Agent name/address change 2008-09-16

Date of last update: 16 Dec 2024

Sources: Kentucky Secretary of State