Search icon

COOPER DRYWALL, INC.

Company Details

Name: COOPER DRYWALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 1997 (28 years ago)
Organization Date: 10 Mar 1997 (28 years ago)
Last Annual Report: 20 Mar 2013 (12 years ago)
Organization Number: 0429749
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 6769 HWY. 379, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LINDA COOPER Registered Agent

Secretary

Name Role
Linda Cooper Secretary

Treasurer

Name Role
Linda Cooper Treasurer

President

Name Role
Roger Cooper President

Vice President

Name Role
Jason Cooper Vice President

Signature

Name Role
LINDA COOPER Signature
Linda W Cooper Signature

Incorporator

Name Role
ROGER D. COOPER Incorporator
ERIC WILSON Incorporator

Former Company Names

Name Action
COOPER & WILSON DRYWALL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report Return 2014-04-18
Annual Report 2013-03-20
Annual Report 2012-07-20
Annual Report 2011-07-14
Annual Report 2010-05-17
Annual Report 2009-04-09
Annual Report 2008-04-07
Annual Report 2007-01-29
Annual Report 2006-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305062655 0452110 2002-05-01 233 PROGRESS DRIVE, RUSSELL SPRINGS, KY, 42642
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-01
Case Closed 2002-05-01

Sources: Kentucky Secretary of State