Name: | RED'S COACH & TABLE RESTAURANT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1993 (32 years ago) |
Organization Date: | 13 Jul 1993 (32 years ago) |
Last Annual Report: | 26 Jun 2014 (11 years ago) |
Organization Number: | 0317622 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 2163 LOUISVILLE RD., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES D. COX | Registered Agent |
Name | Role |
---|---|
Charles D. Cox | President |
Name | Role |
---|---|
REBECCA A COX | Signature |
CHARLES D COX | Signature |
Name | Role |
---|---|
CHARLES D. COX | Director |
CHRISTOPHER COX | Director |
Charles D. Cox | Director |
Rebecca A. Cox | Director |
David W. Cox | Director |
Sherry L. Belcher | Director |
Name | Role |
---|---|
CHARLES D. COX | Incorporator |
Name | Role |
---|---|
Rebecca A. Cox | Vice President |
Name | Role |
---|---|
Rebecca A. Cox | Secretary |
Name | Role |
---|---|
Rebecca A. Cox | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-26 |
Annual Report | 2013-07-01 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-29 |
Reinstatement | 2010-11-17 |
Reinstatement Approval Letter Revenue | 2010-11-17 |
Reinstatement Approval Letter UI | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Annual Report Return | 2010-07-16 |
Sources: Kentucky Secretary of State