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 |
Name | Role |
---|---|
Tommy Cook | President |
Name | Role |
---|---|
Sherry Cook | Secretary |
Name | Role |
---|---|
Sherry Cook | Vice President |
Name | Role |
---|---|
Sherry Cook | Treasurer |
Name | Role |
---|---|
JAMES D. ZORNES | Registered Agent |
Name | Role |
---|---|
TOMMY COOK | Director |
SHERRY COOK | Director |
Name | Role |
---|---|
HUNTER DURHAM | Incorporator |
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 |
Annual Report | 2020-03-09 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-13 |
Annual Report | 2017-08-31 |
Annual Report | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4728557105 | 2020-04-13 | 0457 | PPP | 8456 Liberty Rd, COLUMBIA, KY, 42728-9172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State