Search icon

GREGORY BUILDING CO., INC.

Company Details

Name: GREGORY BUILDING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1970 (55 years ago)
Organization Date: 03 Feb 1970 (55 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0020918
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 54978, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Incorporator

Name Role
GERALD GREGORY Incorporator

Registered Agent

Name Role
GERALD GREGORY Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice 1986-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700019 Miller Act 1987-01-20 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1987-01-20
Termination Date 1987-08-26
Section 270

Parties

Name U S
Role Plaintiff
Name GREGORY BUILDING CO., INC.
Role Defendant
8600277 Miller Act 1986-08-27 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1986-08-27
Termination Date 1988-08-19

Parties

Name USA
Role Plaintiff
Name GREGORY BUILDING CO., INC.
Role Defendant

Sources: Kentucky Secretary of State