Search icon

WISDOM FISHING CAMP COMPANY

Company Details

Name: WISDOM FISHING CAMP COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1978 (47 years ago)
Organization Date: 23 Feb 1978 (47 years ago)
Last Annual Report: 04 Feb 2019 (6 years ago)
Organization Number: 0087116
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 7613 WISDOM DOCK ROAD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Common No Par Shares: 90

Director

Name Role
JAMES K. WISDOM Director
DEAN WISDOM Director

Registered Agent

Name Role
NANCY PROFFITT Registered Agent

President

Name Role
James Figuerado President

Secretary

Name Role
Debbie Figuerado Secretary

Incorporator

Name Role
JAMES K. WISDOM Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-02-04
Annual Report 2018-03-12
Annual Report 2017-02-09
Annual Report 2016-03-14
Annual Report 2015-04-08
Annual Report 2014-03-15
Registered Agent name/address change 2013-02-18
Annual Report 2013-02-18
Annual Report 2012-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500061 Other Personal Injury 2005-05-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-12
Termination Date 2008-08-28
Date Issue Joined 2006-04-28
Section 1332
Sub Section PI
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name WISDOM FISHING CAMP COMPANY
Role Defendant

Sources: Kentucky Secretary of State