Name: | JIM COOKE BUICK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1992 (32 years ago) |
Authority Date: | 01 Oct 1992 (32 years ago) |
Last Annual Report: | 22 Jun 2005 (20 years ago) |
Organization Number: | 0305841 |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 118 W. BRECKINRIDGE ST., LOUISVILLE, KY 40203 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JONATHAN S. COOKE | Director |
J. JEFFREY COOKE | Director |
JAMES W. COOKE | Director |
Name | Role |
---|---|
J Jeffrey Cooke | President |
Name | Role |
---|---|
Jonathan S Cooke | Vice President |
Name | Role |
---|---|
R L Coffey | Secretary |
Name | Role |
---|---|
R L Coffey | Treasurer |
Name | Status | Expiration Date |
---|---|---|
BMW MOTORCYCLES OF LOUISVILLE | Inactive | - |
JIM COOKE CAR CENTER | Inactive | 2010-05-02 |
BMW MOTORCYCYLES OF LOUISVILLE | Inactive | 2009-10-22 |
VESPA LOUISVILLE | Inactive | 2007-08-01 |
ARO OF LOUISVILLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Annual Report | 2005-06-22 |
Certificate of Assumed Name | 2005-05-02 |
Name Renewal | 2004-08-09 |
Annual Report | 2004-07-30 |
Annual Report | 2003-06-02 |
Certificate of Assumed Name | 2002-08-01 |
Annual Report | 2002-05-08 |
Annual Report | 2001-05-01 |
Annual Report | 2000-04-25 |
Sources: Kentucky Secretary of State