Search icon

LEFTWICH WELL DRILLING, INC.

Company Details

Name: LEFTWICH WELL DRILLING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1980 (45 years ago)
Organization Date: 23 May 1980 (45 years ago)
Last Annual Report: 26 Jun 2021 (4 years ago)
Organization Number: 0146931
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 346 BLUEBIRD LANE, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
COAKLEY LEFTWICH Director
SUE LEFTWICH Director

Incorporator

Name Role
COAKLEY LEFTWICH Incorporator

Registered Agent

Name Role
SUE LEFTWICH Registered Agent

President

Name Role
SUE LEFTWICH President

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-26
Annual Report 2020-06-09
Annual Report 2019-05-23
Annual Report 2018-05-08
Annual Report 2017-04-24
Annual Report 2016-03-03
Annual Report 2015-03-30
Reinstatement Certificate of Existence 2014-07-03
Reinstatement 2014-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700122 Property Damage - Product Liabilty 1987-08-21 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 948
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1987-08-21
Termination Date 1991-04-24
Date Issue Joined 1987-09-23
Pretrial Conference Date 1990-09-20
Section 1332

Parties

Name LEFTWICH WELL DRILLING, INC.
Role Plaintiff
Name INGERSOLL-RAND CO
Role Defendant

Sources: Kentucky Secretary of State