Search icon

SOUTHWOOD, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHWOOD, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1961 (64 years ago)
Organization Date: 15 Jun 1961 (64 years ago)
Last Annual Report: 18 May 2006 (19 years ago)
Organization Number: 0049038
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 120 COURT STREET, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
OWEN L. RANGE Registered Agent

Sole Officer

Name Role
Owen L Range Sole Officer

Signature

Name Role
MARCELLA R BAKER Signature

Incorporator

Name Role
FRANKLIN S. WATTS Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-18
Annual Report 2005-05-26
Annual Report 2003-04-02
Annual Report 2002-05-22

Court Cases

Court Case Summary

Filing Date:
2023-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SOUTHWOOD, INCORPORATED
Party Role:
Plaintiff
Party Name:
WAL-MART STORES EAST, L.P.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
SOUTHWOOD, INCORPORATED
Party Role:
Plaintiff
Party Name:
AMERICAN GENERAL LIFE A,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SOUTHWOOD, INCORPORATED
Party Role:
Plaintiff
Party Name:
AMERICAN GENERAL LIFE AND ACCI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State