Search icon

COOK'S TRANSMISSION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOK'S TRANSMISSION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1992 (33 years ago)
Organization Date: 30 Jul 1992 (33 years ago)
Last Annual Report: 29 Jun 2023 (2 years ago)
Organization Number: 0303517
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 8456 LIBERTY RD., COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Tommy Cook President

Secretary

Name Role
Sherry Cook Secretary

Vice President

Name Role
Sherry Cook Vice President

Treasurer

Name Role
Sherry Cook Treasurer

Registered Agent

Name Role
JAMES D. ZORNES Registered Agent

Director

Name Role
TOMMY COOK Director
SHERRY COOK Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-29
Registered Agent name/address change 2022-04-21
Annual Report 2022-03-14
Annual Report 2021-07-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20279.27
Total Face Value Of Loan:
20279.27

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,279.27
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,279.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,404.89
Servicing Lender:
First & Farmers National Bank, Inc.
Use of Proceeds:
Payroll: $20,279.27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State