Search icon

SECURITY PROPERTIES

Company Details

Name: SECURITY PROPERTIES
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 05 Jul 1977 (48 years ago)
Organization Number: 0081530
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 201 OR 801 SECURITY TRUST BLDG., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

President

Name Role
FRANK G. DICKEY, JR. President
CHARLES LANDRUM, JR. President
JOHN A. ROBERTS President
W. R. PATTERSON, JR. President
J. BROOKS PITTMAN President

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600346 Other Personal Injury 2006-08-09 want of prosecution
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2006-08-09
Termination Date 2007-08-29
Date Issue Joined 2006-08-09
Section 1441
Sub Section PR
Status Terminated

Parties

Name THE ESTATE OF MARY LOU BECKER
Role Plaintiff
Name SECURITY PROPERTIES
Role Defendant

Sources: Kentucky Secretary of State