Search icon

COLE & MOORE, P.S.C.

Company Details

Name: COLE & MOORE, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2001 (24 years ago)
Organization Date: 13 Apr 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0514167
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 921 COLLEGE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRANK HAMPTON MOORE, JR. Registered Agent

President

Name Role
Frank Hampton Moore, Jr. President

Secretary

Name Role
Frank Hampton Moore, III Secretary

Treasurer

Name Role
Frank Hampton Moore, III Treasurer

Director

Name Role
Frank Hampton Moore, Jr. Director
Frank Hampton Moore, III Director

Shareholder

Name Role
Frank Hampton Moore, Jr. Shareholder
Frank Hampton Moore, III Shareholder

Incorporator

Name Role
JOHN DAVID COLE Incorporator
FRANK HAMPTON MOORE, JR. Incorporator
MATTHEW J. BAKER Incorporator

Former Company Names

Name Action
COLE, MOORE & BAKER, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-18
Annual Report 2023-05-09
Annual Report 2022-04-11
Registered Agent name/address change 2022-04-11
Annual Report 2021-07-02
Annual Report 2020-04-27
Annual Report 2019-03-29
Annual Report 2018-05-18
Annual Report 2017-04-25

Sources: Kentucky Secretary of State