Search icon

HIGHLANDER PARTS, INC.

Company Details

Name: HIGHLANDER PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 1975 (50 years ago)
Organization Date: 05 Feb 1975 (50 years ago)
Last Annual Report: 14 Jul 1992 (33 years ago)
Organization Number: 0023026
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: P. O. BOX 1191, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
PAUL H. SETSER Incorporator

Registered Agent

Name Role
JOHNNY M. CASTLE Registered Agent

Director

Name Role
PAUL H. SETSER Director
PROCTOR S. BROWN Director

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-09-01
Six Month Notice Return 1988-08-15
Annual Report 1988-07-01
Statement of Change 1988-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200260 Insurance 1992-07-31 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 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-07-31
Termination Date 1994-12-05
Date Issue Joined 1992-09-28
Pretrial Conference Date 1994-10-03
Section 1332

Parties

Name HIGHLANDER PARTS, INC.
Role Plaintiff
Name PROVIDENCE WASHINGTON INS CO
Role Defendant

Sources: Kentucky Secretary of State