Name: | ALCO MANAGEMENT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 1976 (49 years ago) |
Authority Date: | 23 Apr 1976 (49 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0110666 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 35 UNION AVENUE, SUITE 300, SUITE 300, 35 UNION AVE, SUITE 300, MEMPHIS, MEMPHIS, TN 38103 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Berkeley C Burbank | Officer |
Sarah B Jemison | Officer |
Name | Role |
---|---|
Robert D Hyde | Director |
Berkeley C Burbank | Director |
Dana P Patterson | Director |
FRANK Z. JEMISON, JR. | Director |
W. D. JEMISON, JR. | Director |
Sarah B Jemison | Director |
Nancy E Russell | Director |
LESLIE M. STRATTON, III | Director |
FRANK Z. JEMISON, SR. | Director |
Name | Role |
---|---|
Mark S Carlin | Vice President |
Dana P Patterson | Vice President |
Nancy E Russell | Vice President |
Thomas H Robinson | Vice President |
Whitney Foster | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Robert D Hyde | President |
Name | Role |
---|---|
ROBERT W. KNOLTON | Incorporator |
Name | Action |
---|---|
AMCON MANAGEMENT, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-02-09 |
Annual Report | 2023-02-10 |
Annual Report | 2022-02-11 |
Principal Office Address Change | 2021-04-13 |
Annual Report | 2021-04-13 |
Annual Report | 2020-01-27 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200208 | Civil Rights Accommodations | 2022-08-11 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLER |
Role | Plaintiff |
Name | ALCO MANAGEMENT, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5500000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2023-04-11 |
Termination Date | 2024-03-25 |
Date Issue Joined | 2023-04-11 |
Section | 1983 |
Sub Section | CV |
Fee Status | FP |
Status | Terminated |
Parties
Name | MILLER |
Role | Plaintiff |
Name | ALCO MANAGEMENT, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State