Name: | COLE & COLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1989 (35 years ago) |
Organization Date: | 25 Aug 1989 (35 years ago) |
Last Annual Report: | 02 Mar 2024 (a year ago) |
Organization Number: | 0262448 |
Industry: | Agricultural Production - Crops |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 18703 WILLINGTON CIRCLE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Johnny O. Cole, JR | President |
Name | Role |
---|---|
Johnny O. Cole, JR | Secretary |
Name | Role |
---|---|
Johnny O. Cole, JR | Treasurer |
Name | Role |
---|---|
EVON COLE MARTIN | Director |
JOHNNY O. COLE | Director |
Name | Role |
---|---|
EVON COLE MARTIN | Incorporator |
Name | Role |
---|---|
JOHNNY O. COLE, JR | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-02 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-10 |
Registered Agent name/address change | 2021-02-25 |
Annual Report | 2021-02-25 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-27 |
Annual Report | 2017-03-13 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State