Search icon

MOCA, INC.

Company Details

Name: MOCA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Mar 2001 (24 years ago)
Organization Date: 02 Mar 2001 (24 years ago)
Last Annual Report: 22 Feb 2012 (13 years ago)
Organization Number: 0511607
ZIP code: 42721
City: Caneyville, Neafus, Spring Lick
Primary County: Grayson County
Principal Office: 2640 SINKS ROAD, CANEYVILLE, KY 42721
Place of Formation: KENTUCKY

Director

Name Role
PAUL BRYANT Director
Robert Hatfield Director
Paul Bryant Director
James E Thomason Jr Director
ROBERT HATFIELD Director
JAMES THOMASON Director

Registered Agent

Name Role
JAMES THOMASON Registered Agent

Treasurer

Name Role
Robert Hatfield Treasurer

Secretary

Name Role
Robert Hatfield Secretary

President

Name Role
James E Thomason Jr President

Vice President

Name Role
Paul Bryant Vice President

Signature

Name Role
JAMES E THOMASON JR Signature

Incorporator

Name Role
JAMES THOMASON Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-02-22
Annual Report 2011-03-25
Annual Report 2010-04-12
Annual Report 2009-04-09
Annual Report 2008-03-11
Annual Report 2007-03-08
Annual Report 2006-02-15
Annual Report 2005-02-23
Annual Report 2003-05-12

Sources: Kentucky Secretary of State