Search icon

LUKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUKER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 1996 (29 years ago)
Authority Date: 31 Jan 1996 (29 years ago)
Last Annual Report: 22 Oct 2009 (16 years ago)
Organization Number: 0411260
Principal Office: 4845 U.S. HWY 271 W., PITTSBURG, TX 75686
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Richard A Cogdill CFO

Secretary

Name Role
Richard A Cogdill Secretary

Treasurer

Name Role
Richard A Cogdill Treasurer

Director

Name Role
Richard A Cogdill Director
Lonnie "BO" Pilgrim Director

President

Name Role
Don Jackson President

Filings

Name File Date
App. for Certificate of Withdrawal 2009-12-04
Annual Report 2009-10-22
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-24
Principal Office Address Change 2007-07-12

Court Cases

Court Case Summary

Filing Date:
1989-05-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
LUKER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State