Search icon

COOK PALLET, INC.

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
Annual Report 2000-08-08
Articles of Incorporation 1999-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585453 0452110 2006-06-30 955B CHENAULT RD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-06-30
Case Closed 2006-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500004 Other Fraud 2005-02-03 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-02-03
Termination Date 2005-05-26
Date Issue Joined 2005-03-21
Section 1332
Sub Section FR
Status Terminated

Parties

Name Ongweoweh Corp
Role Plaintiff
Name COOK PALLET, INC.
Role Defendant

Sources: Kentucky Secretary of State