Search icon

COOK BUILDING, INC.

Company Details

Name: COOK BUILDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2003 (22 years ago)
Organization Date: 29 Jan 2003 (22 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0553158
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 2011 KY. HWY. 590, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jonathan Cook President

Incorporator

Name Role
JONATHAN COOK Incorporator
HAROLD CAMPBELL Incorporator

Registered Agent

Name Role
JONATHAN COOK Registered Agent

Former Company Names

Name Action
CAMPBELL AND COOK CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-27
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8007.00
Total Face Value Of Loan:
8007.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8007
Current Approval Amount:
8007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8106.59

Sources: Kentucky Secretary of State