Search icon

COOPER'S INVESTMENTS, INC.

Company Details

Name: COOPER'S INVESTMENTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1993 (32 years ago)
Organization Date: 04 Oct 1993 (32 years ago)
Last Annual Report: 12 May 2015 (10 years ago)
Organization Number: 0321014
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 505 INDUSTRIAL DR, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
R. TERRY COOPER Registered Agent

President

Name Role
R Terry Cooper President

Secretary

Name Role
Pamela C Cooper Secretary

Treasurer

Name Role
R Terry Cooper Treasurer

Vice President

Name Role
Pamela C Cooper Vice President

Director

Name Role
R. TERRY COOPER Director
PAMELA C. COOPER Director

Incorporator

Name Role
R. TERRY COOPER Incorporator
PAMELA C. COOPER Incorporator

Former Company Names

Name Action
COOPER'S INC. Old Name

Assumed Names

Name Status Expiration Date
PRECISION DRIVELINE OF KENTUCKY Inactive 2008-07-22

Filings

Name File Date
Dissolution 2016-02-05
Registered Agent name/address change 2016-02-01
Annual Report 2015-05-12
Annual Report 2014-05-19
Annual Report 2013-05-16
Annual Report 2012-06-19
Registered Agent name/address change 2011-06-10
Annual Report 2011-06-10
Annual Report 2010-06-08
Annual Report 2009-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123789281 0452110 1994-12-12 HWY. 31 W. NORTH, CAVE CITY, KY, 42127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-14
Case Closed 1995-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1995-03-17
Abatement Due Date 1994-12-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 13
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1995-03-17
Abatement Due Date 1995-04-12
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-03-17
Abatement Due Date 1995-04-26
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State