Detail by Entity Name

Foreign Profit Corporation

AAA COOPER TRANSPORTATION, INC.

Filing Information
P07687 63-0364620 10/09/1985 AL ACTIVE CANCEL ADM DISS/REV 12/02/2004 NONE
Principal Address
1751 Kinsey Road
Dothan, AL 36303

Changed: 02/04/2019
Mailing Address
PO Box 6827
Dothan, AL 36302

Changed: 02/04/2019
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 07/02/2007

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title CEO

DOVE, REID B
1751 KINSEY ROAD
DOTHAN, AL 36303

Title CFO

LEWIS, MICHELLE K
1751 KINSEY ROAD
DOTHAN, AL 36303

Title President

PRICKETT, CHARLES
1757 KINSEY ROAD
DOTHAN, AL 36303

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/31/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
09/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- Reg. Agent Change View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
09/19/2006 -- ANNUAL REPORT View image in PDF format
10/12/2005 -- Reg. Agent Change View image in PDF format
06/08/2005 -- ANNUAL REPORT View image in PDF format
12/02/2004 -- REINSTATEMENT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
04/04/1995 -- ANNUAL REPORT View image in PDF format