Search icon

COUNTRYMARK COOPERATIVE, INC.

Company Details

Name: COUNTRYMARK COOPERATIVE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1991 (33 years ago)
Authority Date: 25 Oct 1991 (33 years ago)
Last Annual Report: 19 Apr 2001 (24 years ago)
Organization Number: 0292332
Principal Office: 225 S EAST ST STE 605, INDIANAPOLIS, IN 46202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Darrell Smith Director
William Rohrbaugh Director
John Remster Director
Richard Flax Director
ERIC BAILEY Director
JAMES E. CHERRY Director
LARRY CURLESS Director
DALE D. INBODY Director
HAL HAMMEL Director
Thomas Snyder Director

President

Name Role
GARY L BORING President

Secretary

Name Role
MARY M LEEK Secretary

Treasurer

Name Role
REBECCA CARROLL Treasurer

Filings

Name File Date
Certificate of Withdrawal 2002-02-28
Annual Report 2001-05-18
Annual Report 2000-06-19
Annual Report 1999-06-21
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State