Search icon

CONCERNED OWNERS GROUP, INC.

Company Details

Name: CONCERNED OWNERS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 1995 (30 years ago)
Organization Date: 10 Jul 1995 (30 years ago)
Last Annual Report: 23 Apr 1999 (26 years ago)
Organization Number: 0402741
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: ROUTE 2, BOX 1014, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KARLA K. SUTTON Registered Agent

Vice President

Name Role
Jack Wallace Vice President

Secretary

Name Role
Rosalee Hemphill Secretary

President

Name Role
James Sutton President

Treasurer

Name Role
Karla Sutton Treasurer

Incorporator

Name Role
DAVID R. CHOATE Incorporator

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-05-25
Annual Report 1998-05-13
Annual Report 1997-07-01
Statement of Change 1996-08-23
Annual Report 1996-07-01
Articles of Incorporation 1995-07-10

Sources: Kentucky Secretary of State