Search icon

THE DICKSON COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DICKSON COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1962 (63 years ago)
Organization Date: 14 May 1962 (63 years ago)
Last Annual Report: 01 Jul 1979 (46 years ago)
Organization Number: 0013895
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 7107 MALLGATE PL # B-4, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Incorporator

Name Role
M. BROOKS SENN Incorporator
ROBERT S. DORSEY Incorporator
WALTER C. CLEMENTS Incorporator

Registered Agent

Name Role
GRAYSON C. HANKS Registered Agent

Former Company Names

Name Action
WHITE STAR ENTERPRISES, INC. Old Name

Court Cases

Court Case Summary

Filing Date:
2020-01-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
COWARD
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
THE DICKSON COMPANY, INC.
Party Role:
Plaintiff
Party Name:
MCCRACKEN COUNTY, KENTU,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
THE DICKSON COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DICKSON
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THE DICKSON COMPANY, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State