Name: | COGUN, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 10 Jun 1992 (33 years ago) |
Authority Date: | 10 Jun 1992 (33 years ago) |
Last Annual Report: | 23 Jan 2014 (11 years ago) |
Organization Number: | 0301515 |
Principal Office: | 11369 MARKET ST., NORTH LIMA, OH 44452 |
Place of Formation: | OHIO |
Name | Role |
---|---|
James R Couchenour | Chairman |
Name | Role |
---|---|
Scott A Couchenour | President |
Name | Role |
---|---|
Scott A Couchenour | Secretary |
Name | Role |
---|---|
William L Couchenour | Director |
James R Couchenour | Director |
Kurt Andre | Director |
Leonard Boesger | Director |
BARRY BANTHER | Director |
DAVID COUCHENOUR | Director |
RICHARD SCHUBERT | Director |
Scott A Couchenour | Director |
JAMES R. COUCHENOUR | Director |
PATRICIA A. COUCHENOUR | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Scott A Couchenour | Treasurer |
Name | Action |
---|---|
COGUN INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-12 |
Annual Report | 2014-01-23 |
Annual Report | 2013-06-24 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-09 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-05 |
Annual Report | 2009-01-28 |
Registered Agent name/address change | 2008-10-14 |
Amendment | 2008-03-28 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State