Search icon

COOK PALLET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COOK PALLET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 1999 (26 years ago)
Organization Date: 22 Apr 1999 (26 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Organization Number: 0472933
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 955 B CHENAULT ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
JOHN R. COOK Registered Agent

Sole Officer

Name Role
John R Cook Sole Officer

Incorporator

Name Role
JOHN R. COOK Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-06
Annual Report 2002-06-10
Annual Report 2001-09-28
Annual Report 2001-09-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-06-30
Type:
Planned
Address:
955B CHENAULT RD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2005-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
COOK PALLET, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State