COOKIE CREATIONS, INC.

Name: | COOKIE CREATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1995 (30 years ago) |
Organization Date: | 01 Jan 1996 (30 years ago) |
Last Annual Report: | 20 Jul 2016 (9 years ago) |
Organization Number: | 0409654 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 227 WHITTINGTON PKWY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ARTHUR C. KNOER | Incorporator |
TECKLA M. KNOER | Incorporator |
LUCINA A. KNOER | Incorporator |
TERRY A. LEWIS | Incorporator |
GAIL ANN LEE | Incorporator |
GABRIELLE M. KNOER | Incorporator |
Name | Role |
---|---|
Gail Lee | Treasurer |
Name | Role |
---|---|
Gail Lee | Director |
Lucina Knoer | Director |
Gabrielle Knoer | Director |
Teckla M Knoer | Director |
Terry A Lewis | Director |
Name | Role |
---|---|
Gabrielle Knoer | Secretary |
Name | Role |
---|---|
Teckla M Knoer | President |
Name | Role |
---|---|
TECKLA M. KNOER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COOKIES BY DESIGN | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2017-02-07 |
Sixty Day Notice Return | 2016-08-09 |
Registered Agent name/address change | 2016-07-20 |
Annual Report | 2016-07-20 |
Annual Report Return | 2016-04-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State