Search icon

COOL CUTS, INC.

Company Details

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

Director

Name Role
JACK STURGEON Director
JANE CURTIS LAND Director
JOE ROSS Director
Jane Curtis Land Director
Jack Sturgeon Director
Jo Ross Director

Incorporator

Name Role
JACK STURGEON Incorporator

Registered Agent

Name Role
KYLE A CITRYNELL Registered Agent

Secretary

Name Role
Jane Curtis Land Secretary

President

Name Role
Jack Sturgeon President

Treasurer

Name Role
Jane Curtis Land Treasurer

Signature

Name Role
JACKIE STURGEON Signature

Filings

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