COHEN BROTHERS OF LEXINGTON, INC.

Name: | COHEN BROTHERS OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2003 (22 years ago) |
Organization Date: | 02 Jun 2003 (22 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Organization Number: | 0561189 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1562 OLD FRANKFORT PIKE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
BRADLEY G HAAS | Incorporator |
Name | Role |
---|---|
Todd Benne | Director |
Kenneth Cohen | Director |
Andrew Cohen | Director |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Kenneth Cohen | President |
Name | Role |
---|---|
Philip Dober | Secretary |
Name | Role |
---|---|
Philip Dober | Treasurer |
Name | Status | Expiration Date |
---|---|---|
BAKER IRON & METAL CO., INC. | Active | 2028-06-12 |
METAL RECYCLERS OF KENTUCKY NO. 1 | Inactive | 2008-11-12 |
METAL RECYCLERS OF KENTUCKY | Inactive | 2008-11-12 |
FRANKFORT SCRAP METAL CO., INC. | Inactive | 2008-11-12 |
LEXINGTON SCRAP METAL CO., INC. | Inactive | 2008-11-12 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Name Renewal | 2023-06-12 |
Annual Report Amendment | 2023-03-28 |
Annual Report | 2023-03-17 |
Registered Agent name/address change | 2022-08-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State