Name: | JOHN COOPER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 1989 (35 years ago) |
Organization Date: | 02 Nov 1989 (35 years ago) |
Last Annual Report: | 20 Oct 1993 (31 years ago) |
Organization Number: | 0265090 |
Principal Office: | 137 E. MAIN ST., GEORGETOWN, KY 403241763 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
JOHN COOPER, INC. | Registered Agent |
Name | Role |
---|---|
JOHN COOPER | Director |
JOHN TURNER | Director |
WILGUS NAPIER | Director |
EUGENE SEBASTIAN | Director |
Name | Role |
---|---|
JOHN COOPER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC19013 | Loan Officer | - | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-23 |
Annual Report | 1991-09-26 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-09-01 |
Articles of Incorporation | 1989-11-02 |
Articles of Incorporation | 1989-11-02 |
Sources: Kentucky Secretary of State