Search icon

COUSINS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: COUSINS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1991 (34 years ago)
Organization Date: 22 Aug 1991 (34 years ago)
Last Annual Report: 23 Jun 2005 (20 years ago)
Organization Number: 0290022
ZIP code: 41010
City: Corinth, Blanchet
Primary County: Grant County
Principal Office: 525 MARSHALL PIKE, CORINTH , KY 41010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Margaret M Kellar Sole Officer

Director

Name Role
MICHELLE KELLAR Director
DAVID PADGETT Director
DEBORAH PADGETT Director

Registered Agent

Name Role
MARGARET M. KELLAR Registered Agent

Incorporator

Name Role
DAVID PADGETT Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY TREASURE CHEST Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-23
Annual Report 2004-09-23
Annual Report 2003-08-08
Name Renewal 2003-03-07

Court Cases

Court Case Summary

Filing Date:
2018-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
COUSINS, INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
COUSINS, INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COUSINS, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State