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 |
Name | Role |
---|---|
GERALD GREGORY | Incorporator |
Name | Role |
---|---|
GERALD GREGORY | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700019 | Miller Act | 1987-01-20 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||
|
Name | U S |
Role | Plaintiff |
Name | GREGORY BUILDING CO., INC. |
Role | Defendant |
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