Search icon

COACHES CORNER, INC.

Company Details

Name: COACHES CORNER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1992 (33 years ago)
Organization Date: 03 Feb 1992 (33 years ago)
Last Annual Report: 24 Aug 2005 (20 years ago)
Organization Number: 0296250
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1600 NORTH MAIN ST., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
JOSEPH R. BADGETT Registered Agent

Incorporator

Name Role
BILLY MARK BRASHEAR Incorporator
CALVIN C. GRIFFITH Incorporator
JOSEPH R. BADGETT Incorporator

President

Name Role
Joseph R Badgett President

Secretary

Name Role
Calvin C Griffith Secretary

Director

Name Role
JOSEPH R. BADGETT Director
BILLY MARK BRASHEAR Director
CALVIN C. GRIFFITH Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-NQ4-1635 NQ4 Retail Malt Beverage Drink License Active 2024-11-22 2013-06-25 - 2025-11-30 317 E 6th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-LD-102 Quota Retail Drink License Active 2024-11-22 1994-10-12 - 2025-11-30 317 E 6th St, Newport, Campbell, KY 41071
Department of Alcoholic Beverage Control 019-RS-2853 Special Sunday Retail Drink License Active 2024-11-22 2013-06-25 - 2025-11-30 317 E 6th St, Newport, Campbell, KY 41071

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-08-24
Annual Report 2003-12-02
Annual Report 2002-07-22
Annual Report 2001-07-24
Annual Report 2000-05-25
Annual Report 1999-07-09
Annual Report 1998-05-29
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State