Search icon

THE MAHON CO.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MAHON CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1964 (61 years ago)
Organization Date: 08 May 1964 (61 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0033200
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3721 FAIRWAY LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. INNES MAHON Registered Agent

Incorporator

Name Role
C. INNES MAHON Incorporator
DOROTHY S. MAHON Incorporator
EDWIN G. MIDDLETON Incorporator

Filings

Name File Date
Dissolution 1987-01-21
Statement of Intent to Dissolve 1986-10-10
Statement of Change 1985-05-16
Annual Report 1965-06-01
Articles of Incorporation 1964-05-08

Court Cases

Court Case Summary

Filing Date:
2019-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
THE MAHON CO.
Party Role:
Plaintiff
Party Name:
MCKEEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
THE MAHON CO.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-20
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GENERAL ELEC CAPITAL
Party Role:
Plaintiff
Party Name:
THE MAHON CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State