Search icon

PINKERTON'S, INC.

Company Details

Name: PINKERTON'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 1937 (88 years ago)
Authority Date: 23 Jul 1937 (88 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Organization Number: 0065674
ZIP code: 40402
City: Annville, Bond, Dabolt, Moores Creek
Primary County: Jackson County
Principal Office: 400 WEST MARKET STREET, SUITE 1800, LOUISVILLE, KY 40402
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
James H Fox Secretary

Director

Name Role
Thomas C Cantlon Director
James H Fox Director

Incorporator

Name Role
T. L. CROTEAU Incorporator
A. L. MILLER Incorporator
M. A. BRUCE Incorporator

President

Name Role
Thomas C Cantlon President

Treasurer

Name Role
Thomas C Cantlon Treasurer

Former Company Names

Name Action
CALIFORNIA PLANT PROTECTION, INC. Merger
PINKERTON'S NATIONAL DETECTIVE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
PINKERTON SECURITY AND INVESTIGATION SERVICES Inactive 2003-07-15
CPP/PINKERTON Inactive 2003-07-15

Filings

Name File Date
App. for Certificate of Withdrawal 2010-04-19
Historic document 2009-08-24
Annual Report 2009-06-24
Principal Office Address Change 2008-06-27
Annual Report 2008-06-09

Court Cases

Court Case Summary

Filing Date:
2000-04-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
PINKERTON'S, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State