Search icon

WILLIAM HEPBURN CO.

Company Details

Name: WILLIAM HEPBURN CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 1955 (69 years ago)
Organization Date: 30 Nov 1955 (69 years ago)
Last Annual Report: 17 Jun 2016 (9 years ago)
Organization Number: 0022796
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 179 CAROLYN LANE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Clarence Jenkins President

Incorporator

Name Role
WM. HEPBURN Incorporator
MABELLE H. HEPBURN Incorporator
FRANK S. GINOCCHIO Incorporator

Registered Agent

Name Role
CLARENCE JENKINS Registered Agent

Signature

Name Role
JANICE JENKINS Signature
CLARENCE JENKINS Signature

Secretary

Name Role
Janice Jenkins Secretary

Filings

Name File Date
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-25
Annual Report 2016-06-17
Annual Report 2015-07-28
Annual Report 2014-03-25
Annual Report 2013-08-06
Annual Report 2012-03-14
Annual Report 2011-03-28
Annual Report 2010-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800073 Other Contract Actions 1998-02-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1998-02-27
Termination Date 2000-03-27
Date Issue Joined 1998-02-27
Pretrial Conference Date 1999-08-02
Section 1441

Parties

Name WILLIAM HEPBURN CO.
Role Plaintiff
Name MONTEVISTA ASSOC LTD,
Role Defendant

Sources: Kentucky Secretary of State