Search icon

SILO, INC.

Company Details

Name: SILO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1964 (61 years ago)
Organization Date: 10 Jul 1964 (61 years ago)
Last Annual Report: 02 Oct 2024 (7 months ago)
Organization Number: 0048335
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: % JOHN FLYNN, BOX 826, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 350

Vice President

Name Role
Alexander Flynn Vice President

President

Name Role
John Flynn President

Incorporator

Name Role
LEWIS B. FLYNN Incorporator

Registered Agent

Name Role
Alexander Flynn Registered Agent

Filings

Name File Date
Annual Report 2024-10-02
Reinstatement 2023-06-27
Registered Agent name/address change 2023-06-27
Reinstatement Approval Letter UI 2023-06-27
Reinstatement Approval Letter Revenue 2023-06-27
Reinstatement Certificate of Existence 2023-06-27
Reinstatement Approval Letter Revenue 2021-02-18
Administrative Dissolution 2020-10-08
Annual Report 2019-06-14
Annual Report 2018-05-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300217 Other Contract Actions 1993-03-31 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 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-03-31
Termination Date 1993-07-16
Pretrial Conference Date 1993-04-23
Section 1441

Parties

Name THE BUTLER GROUP, INC.
Role Plaintiff
Name SILO, INC.
Role Defendant

Sources: Kentucky Secretary of State