Search icon

GLASCOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GLASCOCK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Dec 1959 (66 years ago)
Organization Date: 01 Dec 1959 (66 years ago)
Last Annual Report: 17 Mar 1992 (33 years ago)
Organization Number: 0115091
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 69 BON HAVEN AVE., WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM M. GLASCOCK Registered Agent

Incorporator

Name Role
DOUGLAS W. MCCAMMISH Incorporator
WILLIAM H. GLASCOCK Incorporator

Former Company Names

Name Action
MCCAMMISH-GLASCOCK, INC. Old Name

Filings

Name File Date
Dissolution 1992-12-22
Annual Report 1992-03-16
Annual Report 1991-07-01
Annual Report 1990-07-01
Amendment 1979-01-18

Court Cases

Court Case Summary

Filing Date:
2018-05-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
GLASCOCK, INC.
Party Role:
Plaintiff
Party Name:
LOCKHART
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
GLASCOCK, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-01-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
GLASCOCK, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State