Name: | TRIPLE B CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 16 Jan 1975 (50 years ago) |
Last Annual Report: | 16 May 2022 (3 years ago) |
Organization Number: | 0051942 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 2982 KY 321, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID D. ALLEN | Incorporator |
Name | Role |
---|---|
GARY BRANHAM | Registered Agent |
Name | Action |
---|---|
DAVID PROPERTIES, INC. | Merger |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2023-11-21 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-18 |
Annual Report | 2019-08-08 |
Annual Report | 2018-04-15 |
Annual Report | 2017-06-06 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300435 | Other Forfeiture and Penalty Suits | 1993-11-12 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | USA |
Role | Plaintiff |
Name | TRIPLE B CORPORATION |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1994-09-20 |
Termination Date | 1994-11-08 |
Section | 1345 |
Parties
Name | USA |
Role | Plaintiff |
Name | TRIPLE B CORPORATION |
Role | Defendant |
Sources: Kentucky Secretary of State