Search icon

COOK, INC.

Company Details

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

President

Name Role
Joel Cook President

Incorporator

Name Role
JOEL COOK Incorporator

Registered Agent

Name Role
JOEL COOK Registered Agent

Director

Name Role
JOEL COOK Director

Assumed Names

Name Status Expiration Date
COOK DOWNTOWN PROPERTIES Inactive 2022-01-05
COOK IMPORT AUTO SALES Inactive 2013-07-15

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200229 Health Care / Pharma 2012-07-17 multi district litigation transfer
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 4200000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-07-17
Termination Date 2013-06-12
Date Issue Joined 2012-10-01
Section 1331
Sub Section PI
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name COOK, INC.
Role Defendant

Sources: Kentucky Secretary of State