Search icon

CONWAY HEATON, INC.

Company Details

Name: CONWAY HEATON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1946 (79 years ago)
Organization Date: 25 Apr 1946 (79 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0085081
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 810 N THIRD ST, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Director

Name Role
GARNETT HAGAN Director
James M Conway Director
J. F. CONWAY, SR. Director
MARY JOE HEATON Director

Incorporator

Name Role
J. F. CONWAY, SR. Incorporator
MARY JOE HEATON Incorporator
GARNETT HAGAN Incorporator

Secretary

Name Role
Nicholas W Heaton Secretary

Treasurer

Name Role
Nicholas W Heaton Treasurer

President

Name Role
William P Conway jr President

Vice President

Name Role
J Richard Heaton Vice President

Registered Agent

Name Role
WILLIAM P CONWAY JR Registered Agent

Former Company Names

Name Action
CONWAY MOTOR COMPANY Old Name

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-27
Annual Report 2022-06-14
Annual Report 2021-05-18
Annual Report 2020-06-26
Annual Report 2019-06-28
Registered Agent name/address change 2018-06-20
Annual Report 2018-06-20
Annual Report 2017-06-27
Annual Report 2016-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100659 Civil Rights Employment 2021-10-29 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-10-29
Termination Date 2022-03-10
Date Issue Joined 2021-12-21
Section 2000
Sub Section E
Status Terminated

Parties

Name SPALDING
Role Plaintiff
Name CONWAY HEATON, INC.
Role Defendant

Sources: Kentucky Secretary of State