Search icon

TERRY COOK INC

Company claim

Is this your business?

Get access!

Company Details

Name: TERRY COOK INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 2010 (15 years ago)
Organization Date: 27 Apr 2010 (15 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0761866
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 385 QUIRKS RUN ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Terry Lynn Cook President

Secretary

Name Role
Lisa Gail Cook Secretary

Vice President

Name Role
LISA Gail Cook Vice President

Director

Name Role
Terry Lynn Cook Director

Incorporator

Name Role
TERRY COOK Incorporator

Registered Agent

Name Role
TERRY COOK INC Registered Agent

Filings

Name File Date
Sixty Day Notice Return 2022-10-21
Administrative Dissolution 2022-10-04
Annual Report 2021-06-28
Annual Report 2020-09-09
Annual Report 2019-06-25

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7300
Current Approval Amount:
7300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7331.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State