Search icon

THE SNYDER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE SNYDER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Sep 1980 (45 years ago)
Organization Date: 12 Sep 1980 (45 years ago)
Last Annual Report: 12 Jun 1997 (28 years ago)
Organization Number: 0149735
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 370, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN E. KEITH Registered Agent

Director

Name Role
GARY P. SNYDER Director

Incorporator

Name Role
GARY P. SNYDER Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Court Cases

Court Case Summary

Filing Date:
2021-01-28
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:
THE SNYDER CORPORATION
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-15
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:
THE SNYDER CORPORATION
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SNYDER
Party Role:
Plaintiff
Party Name:
THE SNYDER CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State