Name: | COOL CUTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Jan 2001 (24 years ago) |
Organization Date: | 19 Jan 2001 (24 years ago) |
Last Annual Report: | 17 Apr 2017 (8 years ago) |
Organization Number: | 0509079 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 132 CHENOWETH LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK STURGEON | Director |
JANE CURTIS LAND | Director |
JOE ROSS | Director |
Jane Curtis Land | Director |
Jack Sturgeon | Director |
Jo Ross | Director |
Name | Role |
---|---|
JACK STURGEON | Incorporator |
Name | Role |
---|---|
KYLE A CITRYNELL | Registered Agent |
Name | Role |
---|---|
Jane Curtis Land | Secretary |
Name | Role |
---|---|
Jack Sturgeon | President |
Name | Role |
---|---|
Jane Curtis Land | Treasurer |
Name | Role |
---|---|
JACKIE STURGEON | Signature |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-19 |
Administrative Dissolution | 2018-10-16 |
Sixty Day Notice Return | 2018-09-28 |
Annual Report Return | 2018-08-10 |
Annual Report | 2017-04-17 |
Annual Report | 2016-03-31 |
Annual Report | 2015-04-13 |
Annual Report | 2014-03-14 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-21 |
Sources: Kentucky Secretary of State