Search icon

AMBERCO, INC.

Company Details

Name: AMBERCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1974 (51 years ago)
Organization Date: 14 Jun 1974 (51 years ago)
Last Annual Report: 13 May 1988 (37 years ago)
Organization Number: 0084609
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: MASONIC BLDG., 227 ST. ANN ST., P.O. BOX 141, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LARRY K. HARRINGTON Director
DUARD R. MCDONALD Director
W. A. CALDWELL, JR. Director
TOM SISK, JR. Director
RUSSEL C. JONES Director
JOHN W. BEARD Director

Incorporator

Name Role
DURARD R. MCDONALD Incorporator
W. A. CALDWELL, JR. Incorporator
RUSSEL C. JONES Incorporator

Registered Agent

Name Role
RUSSEL C. JONES Registered Agent

Former Company Names

Name Action
TRI STATE OIL & PUMP, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1989-11-10
Amendment 1977-11-08
Annual Report 1975-06-20
Articles of Incorporation 1974-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000009 Bankruptcy Appeals Rule 28 USC 158 1990-01-23 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1990-01-23
Termination Date 1990-06-13

Parties

Name AMBERCO, INC.
Role Defendant
Name IN RE
Role Plaintiff

Sources: Kentucky Secretary of State