Search icon

MCGRATH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCGRATH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jul 1980 (45 years ago)
Organization Date: 25 Jul 1980 (45 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0148464
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % ROCCO J. CELEBREZZE, 710 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RICHARD G. MCGRATH Director

Incorporator

Name Role
ROCCO J. CELEBREZZE Incorporator

Registered Agent

Name Role
ROCCO J. CELEBREZZE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Statement of Change 1981-07-02
Articles of Incorporation 1980-07-25

Court Cases

Court Case Summary

Filing Date:
2015-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

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

Court Case Summary

Filing Date:
2013-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

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

Court Case Summary

Filing Date:
2012-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State