Search icon

COOKSEY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOKSEY GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1994 (31 years ago)
Organization Date: 30 Sep 1994 (31 years ago)
Last Annual Report: 20 Jun 1997 (28 years ago)
Organization Number: 0336546
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 116 BELLEFONTE DR., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD J. HARTZELL, JR. Registered Agent

Incorporator

Name Role
RICHARD J. HARTZELL, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Sixty Day Notice Return 1998-10-01
Administrative Dissolution Return 1998-09-01
Annual Report 1997-07-01
Reinstatement 1996-10-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-07-12
Type:
Complaint
Address:
301 W N BIG RUN ROAD, ASHLAND, KY, 41101
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1990-08-31
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COOKSEY BROS DISPOSAL CO
Party Role:
Plaintiff
Party Name:
COOKSEY GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State