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 |
Name | Role |
---|---|
J. JEFFREY COOKE | President |
Name | Role |
---|---|
JONATHAN S. COOK | Vice President |
Name | Role |
---|---|
J. JEFFREY COOKE | Secretary |
Name | Role |
---|---|
J. JEFFREY COOKE | Treasurer |
Name | Role |
---|---|
J. JEFFREY COOKE | Director |
JONATHAN S. COOKE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124599895 | 0452110 | 1994-12-08 | 118 WEST BRECKINRIDGE STREET, LOUISVILLE, KY, 40203 | |||||||||||||||||||||||||||||
|
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 |
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