Search icon

O. K. WAREHOUSES, INC.

Company Details

Name: O. K. WAREHOUSES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1929 (96 years ago)
Organization Date: 23 Feb 1929 (96 years ago)
Last Annual Report: 18 Jun 1992 (33 years ago)
Organization Number: 0038416
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1104 EAST BROADWAY, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Director

Name Role
JAMES W. BUTLER Director
H. S. G. VERLANDER Director
ELMER D. FLANDERS Director
DUDLEY D. FLANDERS Director

Incorporator

Name Role
JAMES M. WALKER Incorporator
JNO. K. WALKER Incorporator
A. ALLEN BOTTS Incorporator

Registered Agent

Name Role
HON. PHIL WILLIAMS Registered Agent

Former Company Names

Name Action
SANDERS VAN LINES, INC. Merger
WALKER STORAGE & VAN COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Reinstatement 1992-06-18
Annual Report 1992-06-18
Revocation of Certificate of Authority 1989-07-10
Six Month Notice Return 1988-08-15
Annual Report 1988-07-01
Annual Report 1988-06-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300388 Trademark 1993-06-16 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1993-06-16
Termination Date 1993-10-29
Pretrial Conference Date 1993-08-04
Section 1125

Parties

Name ALLIED VAN LINES, INC.
Role Plaintiff
Name O. K. WAREHOUSES, INC.
Role Defendant

Sources: Kentucky Secretary of State