Search icon

BROWN BADGETT, INC.

Branch

Company Details

Name: BROWN BADGETT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1970 (55 years ago)
Authority Date: 10 Jul 1970 (55 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Branch of: BROWN BADGETT, INC., FLORIDA (Company Number 256804)
Organization Number: 0058454
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. DRAWER 617, CENTRAL CITY, KY 42330
Place of Formation: FLORIDA

Registered Agent

Name Role
JAMES D. STOVALL Registered Agent

Director

Name Role
ELLIOTT B. BARNETT Director
DONALD C. MCCLOSKY Director
SIMON RUDEN Director

Incorporator

Name Role
ELLIOTT B. BARNETT Incorporator
DONALD C. MCCLOSKY Incorporator
SIMON RUDEN Incorporator

Former Company Names

Name Action
BROWN BADGETT, INC. Merger
B & M LOADING CO., INC. Merger
SUGAR CREEK MINING COMPANY Merger

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600189 Labor Management Relations Act 1986-11-28 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 4
Filing Date 1986-11-28
Termination Date 1988-07-14

Parties

Name CONNORS
Role Plaintiff
Name BROWN BADGETT, INC.
Role Defendant
8700057 Marine Personal Injury 1987-04-27 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1987-04-27
Termination Date 1991-04-10

Parties

Name BROWN BADGETT, INC.
Role Defendant
Name BROWNING
Role Plaintiff

Sources: Kentucky Secretary of State