Search icon

COLE & COLE, INC.

Company Details

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

President

Name Role
Johnny O. Cole, JR President

Secretary

Name Role
Johnny O. Cole, JR Secretary

Treasurer

Name Role
Johnny O. Cole, JR Treasurer

Director

Name Role
EVON COLE MARTIN Director
JOHNNY O. COLE Director

Incorporator

Name Role
EVON COLE MARTIN Incorporator

Registered Agent

Name Role
JOHNNY O. COLE, JR Registered Agent

Filings

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