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 |
Name | Role |
---|---|
R. TERRY COOPER | Registered Agent |
Name | Role |
---|---|
R Terry Cooper | President |
Name | Role |
---|---|
Pamela C Cooper | Secretary |
Name | Role |
---|---|
R Terry Cooper | Treasurer |
Name | Role |
---|---|
Pamela C Cooper | Vice President |
Name | Role |
---|---|
R. TERRY COOPER | Director |
PAMELA C. COOPER | Director |
Name | Role |
---|---|
R. TERRY COOPER | Incorporator |
PAMELA C. COOPER | Incorporator |
Name | Action |
---|---|
COOPER'S INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PRECISION DRIVELINE OF KENTUCKY | Inactive | 2008-07-22 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123789281 | 0452110 | 1994-12-12 | HWY. 31 W. NORTH, CAVE CITY, KY, 42127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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