Search icon

THE GILLILAND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE GILLILAND COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1978 (47 years ago)
Organization Date: 26 May 1978 (47 years ago)
Last Annual Report: 14 Jul 1993 (32 years ago)
Organization Number: 0089465
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 3664 KAHLERT AVE., LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
KENNETH DURR GILLILAND, Director

Incorporator

Name Role
KENNETH DURR GILLIAND, J Incorporator

Registered Agent

Name Role
THOMAS L. RAY Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Court Cases

Court Case Summary

Filing Date:
2020-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GILLILAND
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THE GILLILAND COMPANY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ALLMAN
Party Role:
Plaintiff
Party Name:
THE GILLILAND COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
THE GILLILAND COMPANY
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State