Search icon

SHANNON LUMBER CO.

Company Details

Name: SHANNON LUMBER CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1928 (97 years ago)
Organization Date: 11 Apr 1928 (97 years ago)
Last Annual Report: 14 Mar 2006 (19 years ago)
Organization Number: 0048244
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: P. O. BOX 257, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1120

Signature

Name Role
PHILIP M SHANNON Signature

Director

Name Role
S. A. CLORE Director
S. C. LAMBERT Director
H. L. SHANNON, JR. Director

Registered Agent

Name Role
PHILIP M. SHANNON Registered Agent

President

Name Role
Philip M Shannon President

Secretary

Name Role
Ardith L Shannon Secretary

Treasurer

Name Role
Ardith L Shannon Treasurer

Vice President

Name Role
H Linwood Shannon Vice President

Incorporator

Name Role
S. A. CLORE Incorporator
SAM C. LAMBERT Incorporator
JEFF C. DAVIS Incorporator
SHIRLEY CLORE Incorporator

Former Company Names

Name Action
CLORE LUMBER COMPANY Old Name

Filings

Name File Date
Dissolution 2007-01-17
Annual Report 2006-03-14
Annual Report 2005-03-04
Annual Report 2003-04-04
Annual Report 2002-04-09
Annual Report 2001-04-05
Annual Report 2000-05-08
Annual Report 1999-05-20
Annual Report 1998-03-31
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300048 Motor Vehicle Personal Injury 2003-03-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2003-03-07
Termination Date 2004-09-30
Date Issue Joined 2003-12-30
Trial End Date 2004-09-23
Section 1332
Status Terminated

Parties

Name BEHREND
Role Plaintiff
Name SHANNON LUMBER CO.
Role Defendant

Sources: Kentucky Secretary of State