Name: | COOK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1993 (32 years ago) |
Organization Date: | 22 Sep 1993 (32 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0320552 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 956 S. PRESTON, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Joel Cook | President |
Name | Role |
---|---|
JOEL COOK | Incorporator |
Name | Role |
---|---|
JOEL COOK | Registered Agent |
Name | Role |
---|---|
JOEL COOK | Director |
Name | Status | Expiration Date |
---|---|---|
COOK DOWNTOWN PROPERTIES | Inactive | 2022-01-05 |
COOK IMPORT AUTO SALES | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-10 |
Annual Report | 2023-04-01 |
Annual Report | 2022-01-04 |
Annual Report | 2021-02-26 |
Annual Report | 2020-02-27 |
Annual Report | 2019-02-18 |
Annual Report | 2018-04-18 |
Annual Report | 2017-06-22 |
Name Renewal | 2016-07-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200229 | Health Care / Pharma | 2012-07-17 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMITH, |
Role | Plaintiff |
Name | COOK, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State