Search icon

C & O KENTUCKY, INC.

Company Details

Name: C & O KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2010 (15 years ago)
Organization Date: 01 Jul 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0766219
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
Principal Office: 6617 NORTH FERGUSON AVENUE, INDIANAPOLIS, IN 46220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JEFFREY A. ADAMS Incorporator

Vice President

Name Role
GARY OSBORNE Vice President

Director

Name Role
GARY OSBORNE Director

Secretary

Name Role
GARY OSBORNE Secretary

Treasurer

Name Role
GARY OSBORNE Treasurer

President

Name Role
GARY OSBORNE President

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Assumed Names

Name Status Expiration Date
COKY Inactive 2021-06-22
C & O KENTUCKY Inactive 2021-06-22
CLARK & OSBORNE KENTUCKY Inactive 2021-06-22
CLARK & OSBORNE - KENTUCKY COMPANY Inactive 2021-06-22
CLARK & OSBORNE Inactive 2021-06-22
C&O KY Inactive 2021-06-22

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-08
Annual Report 2023-03-20
Certificate of Assumed Name 2022-03-28
Annual Report 2022-03-07
Annual Report 2021-04-09
Annual Report 2020-04-02
Annual Report 2019-04-05
Annual Report 2018-04-16
Annual Report 2017-05-01

Sources: Kentucky Secretary of State