Search icon

E. M. FORD CO.

Company Details

Name: E. M. FORD CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1973 (51 years ago)
Organization Date: 27 Dec 1973 (51 years ago)
Last Annual Report: 27 Jun 1989 (36 years ago)
Organization Number: 0018077
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: 2100 FREDERICA ST., P. O. BOX 2880, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
REYBURN W. FORD Registered Agent

Director

Name Role
WENDELL H. FORD Director
RUBY JEAN FORD Director
REYBURN W. FORD Director
DOROTHY S. FORD Director

Incorporator

Name Role
WENDELL H. FORD Incorporator
REYBURN W FORD Incorporator

Filings

Name File Date
Dissolution 1990-05-04
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1988-04-14
Annual Report 1986-07-01
Annual Report 1986-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600181 Tax Suits 1986-11-10 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1986-11-10
Termination Date 1989-01-12

Parties

Name E. M. FORD CO.
Role Plaintiff
Name UNITED FSL
Role Defendant

Sources: Kentucky Secretary of State