Name: | The Coopers, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2013 (11 years ago) |
Organization Date: | 02 Dec 2013 (11 years ago) |
Last Annual Report: | 09 Aug 2022 (3 years ago) |
Organization Number: | 0873279 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 6535, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NICHOLAS R KNUTSON | Registered Agent |
Name | Role |
---|---|
Taylor Purnell Sorrels | Director |
Daniel Benjamin | Director |
Nicholas Knutson | Director |
Herman Quinn | Director |
Matt Owens | Director |
Benton Newman | Director |
Jason Cissell | Director |
Martin French | Director |
Jon Fish | Director |
Chris Hibner | Director |
Name | Role |
---|---|
Herman Quinn | President |
Name | Role |
---|---|
Benton Newman | Secretary |
Name | Role |
---|---|
Nicholas Knutson | Treasurer |
Name | Role |
---|---|
Matt Owens | Vice President |
Name | Role |
---|---|
Taylor Purnell Sorrels | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-09 |
Registered Agent name/address change | 2021-06-28 |
Annual Report | 2021-06-28 |
Principal Office Address Change | 2020-06-08 |
Annual Report | 2020-06-08 |
Registered Agent name/address change | 2019-06-26 |
Principal Office Address Change | 2019-06-26 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-30 |
Sources: Kentucky Secretary of State