Search icon

ALCOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALCOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 20 Jan 1970 (56 years ago)
Last Annual Report: 25 Jun 2003 (22 years ago)
Organization Number: 0000928
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 120 N. FRONT AVE., PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY

Director

Name Role
J MARVIN JOLLY Director
GEORGE L. LUSTER Director
WILL HAYES Director
TROY R. ESLINGER Director
JAMES BOSWELL Director
JOHN WHISMAN Director
JAMES TAYLOR Director
Louise Howell Director

Incorporator

Name Role
GEORGE L. LUSTER Incorporator
TROY R. ESLINGER Incorporator
WILL HAYES Incorporator
JAMES BOSWELL Incorporator

Treasurer

Name Role
John Rosenberg Treasurer

President

Name Role
Louise Howell President

Secretary

Name Role
John Rosenberg Secretary

Registered Agent

Name Role
JOHN M. ROSENBERG Registered Agent

Vice President

Name Role
Ed Hughes Vice President

Filings

Name File Date
Administrative Dissolution Return 2004-12-20
Annual Report 2003-10-13
Annual Report 2002-12-10
Annual Report 2001-10-31
Annual Report 2000-07-20

Court Cases

Court Case Summary

Filing Date:
1989-11-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ALCOR, INC.
Party Role:
Plaintiff
Party Name:
LEWTER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State