Search icon

KOJAK II, INC.

Company Details

Name: KOJAK II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Oct 1989 (36 years ago)
Organization Date: 06 Oct 1989 (36 years ago)
Last Annual Report: 14 Jul 1993 (32 years ago)
Organization Number: 0264040
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 3697 S. HWY. 27, STE. C, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES CRASE Director
ANNE STRAND Director
JOHN STEPHENSON Director
JAN CRASE Director
KARL STRAND Director

Incorporator

Name Role
ANNE STRAND Incorporator

Registered Agent

Name Role
ROBERT HARRIS, LLC Registered Agent

Assumed Names

Name Status Expiration Date
DRUTHERS OF WHITLEY CITY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1990-07-31
Annual Report 1990-07-01
Certificate of Assumed Name 1989-12-14
Articles of Incorporation 1989-10-06

Sources: Kentucky Secretary of State