Search icon

WHALEY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: WHALEY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 1978 (47 years ago)
Organization Date: 23 Oct 1978 (47 years ago)
Last Annual Report: 09 Jun 2015 (10 years ago)
Organization Number: 0113038
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P O BOX 17, WINCHESTER, KY 40392
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
D. W. CODELL Registered Agent

Chairman

Name Role
D W Codell Chairman

President

Name Role
J C Codell IV President

Secretary

Name Role
R E Scott Secretary

Vice President

Name Role
R E Scott Vice President

Director

Name Role
WILLIAM R. PUMPHREY Director

Incorporator

Name Role
WILLIAM R. PUMPHREY Incorporator

Filings

Name File Date
Dissolution 2016-06-27
Annual Report 2015-06-09
Annual Report 2014-05-30
Annual Report 2013-05-15
Annual Report 2012-05-09

Court Cases

Court Case Summary

Filing Date:
2024-11-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WHALEY CORPORATION
Party Role:
Plaintiff
Party Name:
DEFINITIVE ROOFING AND ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WHALEY CORPORATION
Party Role:
Plaintiff
Party Name:
FAST TRACK TRUCKING, LL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SAMUELS
Party Role:
Plaintiff
Party Name:
WHALEY CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State