Search icon

JIM COOKE BUICK, INC.

Company Details

Name: JIM COOKE BUICK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 2009 (16 years ago)
Authority Date: 22 Jan 2009 (16 years ago)
Last Annual Report: 12 Jul 2011 (14 years ago)
Organization Number: 0721918
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 3318 LEXINGTON ROAD, LOUISVILLE, KY 40206
Place of Formation: DELAWARE

President

Name Role
J. JEFFREY COOKE President

Vice President

Name Role
JONATHAN S. COOK Vice President

Secretary

Name Role
J. JEFFREY COOKE Secretary

Treasurer

Name Role
J. JEFFREY COOKE Treasurer

Director

Name Role
J. JEFFREY COOKE Director
JONATHAN S. COOKE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398773 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-02-18 - -
Department of Insurance DOI ID 398773 Agent - Credit Life & Health Inactive 1995-08-24 - 2000-08-07 - -

Assumed Names

Name Status Expiration Date
JIM COOKE CAR CENTER Inactive 2014-01-22
BMW MOTORCYCLES OF LOUISVILLE Inactive 2014-01-22
VESPA LOUISVILLE Inactive 2014-01-22

Filings

Name File Date
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-07-12
Registered Agent name/address change 2011-06-27
Principal Office Address Change 2011-06-27
Certificate of Withdrawal of Assumed Name 2010-04-30
Certificate of Withdrawal of Assumed Name 2010-04-30
Annual Report 2010-03-16
Application for Certificate of Authority(Corp) 2009-01-22
Certificate of Assumed Name 2009-01-22
Certificate of Assumed Name 2009-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124599895 0452110 1994-12-08 118 WEST BRECKINRIDGE STREET, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-08
Case Closed 1995-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1995-02-22
Abatement Due Date 1995-02-28
Nr Instances 1
Nr Exposed 15
Gravity 02
13784269 0419000 1973-01-16 845 SOUTH THIRD, Louisville, KY, 40203
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1973-01-16
Emphasis N: TARGH
Case Closed 1984-03-10

Sources: Kentucky Secretary of State