Search icon

FREELAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREELAND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1956 (69 years ago)
Organization Date: 01 Oct 1956 (69 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0018650
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2553 LARKIN ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 600

Incorporator

Name Role
CHARLES H. MOORE Incorporator
CLAUDE B. FREEMAN Incorporator
THOMAS W. FREEMAN Incorporator
CHARLES MOORE Incorporator

Registered Agent

Name Role
ROBERT M. SIRKLE Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS MORTGAGE COMPANY Inactive -

Filings

Name File Date
Administrative Dissolution Return 1990-03-05
Sixty Day Notice Return 1990-01-04
Sixty Day Notice 1990-01-01
Letters 1989-03-15
Statement of Intent to Dissolve 1983-01-14

Court Cases

Court Case Summary

Filing Date:
2011-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
FREELAND, INC.
Party Role:
Plaintiff
Party Name:
ELI LILLY & COMPANY, IN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SAWSON J I
Party Role:
Plaintiff
Party Name:
FREELAND, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-07-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
FREELAND, INC.
Party Role:
Plaintiff
Party Name:
B STORY ETL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State