Search icon

COWDEN HOLDINGS, INC.

Company Details

Name: COWDEN HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2013 (11 years ago)
Organization Date: 26 Nov 2013 (11 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0873135
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1680 LAKEWOOD DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 40000

President

Name Role
FRED M. KELLER, JR. President

Treasurer

Name Role
WM. B. COWDEN, JR. Treasurer

Vice President

Name Role
ROGER R. COWDEN Vice President

Director

Name Role
WEB L. Cowden III Director
ROGER R. COWDEN Director
SUSAN S. COWDEN Director
CONNOR C. KELLER Director
FRED M. KELLER Director
W BRUCE COWDEN Director
DOUGLAS ROMAINE Director

Incorporator

Name Role
DOUGLAS P. ROMAINE Incorporator

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Former Company Names

Name Action
(NQ) COWDEN ENTERPRISES, INC. Merger

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-05-23
Annual Report 2022-03-08
Annual Report 2021-05-20
Annual Report 2020-04-07
Annual Report 2019-05-08
Annual Report 2018-04-17
Principal Office Address Change 2017-05-09
Annual Report 2017-05-09

Sources: Kentucky Secretary of State