Name: | KING COBRA'S INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Aug 1997 (28 years ago) |
Organization Date: | 25 Aug 1997 (28 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0437714 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 514-516 E 3RD ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY M. JONES | Registered Agent |
Name | Role |
---|---|
LARRY JONES | Director |
ALBERT D. SMITH | Director |
THOMAS A. TRIBBLE SR. | Director |
ISAAC HART JR. | Director |
BRIAN FISHER | Director |
SCOTT NEWCOMB | Director |
LAWRENCE RELFORD | Director |
Name | Role |
---|---|
CRAIG SALYERS | Treasurer |
Name | Role |
---|---|
LARRY M. JONES | Incorporator |
Name | Role |
---|---|
BRIAN FISHER | Vice President |
Name | Role |
---|---|
SCOTT NEWCOMB | Secretary |
Name | Role |
---|---|
LAWRENCE RELFORD | President |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-25 |
Annual Report | 2020-05-07 |
Annual Report | 2019-06-27 |
Annual Report | 2018-10-12 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-27 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State