Search icon

COOPER SPRINGS, INC.

Company Details

Name: COOPER SPRINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 2002 (23 years ago)
Organization Date: 17 Jul 2002 (23 years ago)
Last Annual Report: 28 Feb 2007 (18 years ago)
Organization Number: 0540818
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 401 SLATE BRANCH ROAD, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
LANA COOPER Registered Agent

Treasurer

Name Role
Lana Cooper Treasurer

President

Name Role
Lana Cooper President

Incorporator

Name Role
LANA COOPER Incorporator

Vice President

Name Role
Joel Dianna White Vice President

Secretary

Name Role
Jennifer R Simpson Secretary

Signature

Name Role
LANA J COOPER Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-28
Annual Report 2006-05-25
Annual Report 2005-06-16
Annual Report 2003-10-27
Articles of Incorporation 2002-07-17

Sources: Kentucky Secretary of State