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 |
Name | Role |
---|---|
FRANK HAMPTON MOORE, JR. | Registered Agent |
Name | Role |
---|---|
Frank Hampton Moore, Jr. | President |
Name | Role |
---|---|
Frank Hampton Moore, III | Secretary |
Name | Role |
---|---|
Frank Hampton Moore, III | Treasurer |
Name | Role |
---|---|
Frank Hampton Moore, Jr. | Director |
Frank Hampton Moore, III | Director |
Name | Role |
---|---|
Frank Hampton Moore, Jr. | Shareholder |
Frank Hampton Moore, III | Shareholder |
Name | Role |
---|---|
JOHN DAVID COLE | Incorporator |
FRANK HAMPTON MOORE, JR. | Incorporator |
MATTHEW J. BAKER | Incorporator |
Name | Action |
---|---|
COLE, MOORE & BAKER, P.S.C. | Old Name |
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