Search icon

COLUMBIA KENTUCKY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA KENTUCKY CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2016 (9 years ago)
Authority Date: 25 Feb 2016 (9 years ago)
Last Annual Report: 24 Jul 2024 (a year ago)
Organization Number: 0945436
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 7900 MCCLOUD ROAD, SUITE 200, GREENSBORO, NC 27409
Place of Formation: OREGON

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Richard E. Parker Vice President

President

Name Role
Greg Pray President

Secretary

Name Role
Richard E. Parker Secretary

Director

Name Role
Greg Pray Director

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-03-30
Annual Report 2022-05-17
Annual Report 2021-06-03
Principal Office Address Change 2020-06-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-24
Type:
Planned
Address:
CLAY LESLIE INDUSTRIAL PK, MANCHESTER, KY, 40962
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1989-07-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
WILSON,WENDELL
Party Role:
Plaintiff
Party Name:
COLUMBIA KENTUCKY CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State