Search icon

HENDON BARGE CO., INC.

Company Details

Name: HENDON BARGE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jun 1978 (47 years ago)
Organization Date: 30 Jun 1978 (47 years ago)
Last Annual Report: 09 Mar 2004 (21 years ago)
Organization Number: 0144342
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: BOX 7176, PADUCAH, KY 42002
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
PAUL E. WALKER Director
BILLY HENDON Director

Incorporator

Name Role
W. PELHAM MCMURRY Incorporator

Registered Agent

Name Role
B. W. HENDON Registered Agent

Treasurer

Name Role
B W Hendon Treasurer

Vice President

Name Role
Bruce Hendon Vice President

Secretary

Name Role
B W Hendon Secretary

President

Name Role
B W Hendon President

Former Company Names

Name Action
W & H BARGES, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-11-30
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-06
Annual Report 2003-05-12
Annual Report 2002-05-07
Annual Report 2001-04-23
Annual Report 2000-04-17
Annual Report 1999-04-20
Annual Report 1998-04-29
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100164 Marine Contract Actions 1991-07-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1066
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1991-07-01
Termination Date 1992-10-21
Date Issue Joined 1991-08-09
Pretrial Conference Date 1992-06-24
Section 1332

Parties

Name HENDON BARGE CO., INC.
Role Plaintiff
Name LALANDE TOWING CO INC
Role Defendant

Sources: Kentucky Secretary of State