Search icon

AMMON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMMON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 1979 (46 years ago)
Organization Date: 03 May 1979 (46 years ago)
Last Annual Report: 03 Jun 1988 (37 years ago)
Organization Number: 0117668
ZIP code: 40583
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 12525, LEXINGTON, KY 40583
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
ROBERT AMMON Director

Incorporator

Name Role
ROBERT AMMON Incorporator

Registered Agent

Name Role
ROBERT AMMON Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1980-05-15
Articles of Incorporation 1979-05-03

Court Cases

Court Case Summary

Filing Date:
2009-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMMON, INC.
Party Role:
Plaintiff
Party Name:
HOCKEY,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
AMMON, INC.
Party Role:
Plaintiff
Party Name:
NUSS,
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-05-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
AMMON, INC.
Party Role:
Plaintiff
Party Name:
LALONDE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State