Name: | COPHERS SERVICE CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 1990 (34 years ago) |
Organization Date: | 30 Oct 1990 (34 years ago) |
Last Annual Report: | 26 Oct 2010 (14 years ago) |
Organization Number: | 0278972 |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | HWY. 60 EAST, OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILLIP D. COPHER | Signature |
Name | Role |
---|---|
LACY E. COPHER | Director |
Name | Role |
---|---|
ETNA D COPHER | Vice President |
Name | Role |
---|---|
LACY E. COPHER | Secretary |
Name | Role |
---|---|
PHILLIP D. COPHER | Registered Agent |
Name | Role |
---|---|
Lacy E Copher | Treasurer |
Name | Role |
---|---|
LACY E. COPHER | Incorporator |
Name | Role |
---|---|
PHILLIP D. COPHER | President |
Name | Status | Expiration Date |
---|---|---|
COPHER'S USED CARS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-23 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-10-26 |
Annual Report | 2009-03-11 |
Registered Agent name/address change | 2008-05-05 |
Annual Report | 2008-03-10 |
Annual Report | 2007-02-22 |
Annual Report | 2006-09-26 |
Annual Report | 2005-02-21 |
Annual Report | 2004-09-24 |
Sources: Kentucky Secretary of State