Search icon

LAMICO, INC.

Company Details

Name: LAMICO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1975 (49 years ago)
Organization Date: 16 Dec 1975 (49 years ago)
Last Annual Report: 29 Sep 1998 (27 years ago)
Organization Number: 0057320
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 227 ST. ANN ST., STE. 321, OWENSBORO, KY 42303-4149
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAS. E. HOWARD Director

Incorporator

Name Role
JAS. E. HOWARD Incorporator

Registered Agent

Name Role
KATHY ESAREY HAMMOND Registered Agent

Filings

Name File Date
Annual Report 1998-10-19
Dissolution 1998-10-12
Statement of Change 1998-10-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-27
Annual Report 1993-07-01
Annual Report 1992-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700176 Other Contract Actions 1987-11-16 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 1987-11-16
Termination Date 1990-01-25
Date Issue Joined 1987-12-21
Pretrial Conference Date 1988-04-04
Section 1332

Parties

Name LAMICO, INC.
Role Plaintiff
Name MAHONEY
Role Defendant

Sources: Kentucky Secretary of State