Search icon

BENNETT ARCHITECTS, INC.

Company Details

Name: BENNETT ARCHITECTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1970 (55 years ago)
Organization Date: 29 Jun 1970 (55 years ago)
Last Annual Report: 22 Aug 2022 (3 years ago)
Organization Number: 0151207
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 164 NORTH ASHLAND AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Hugh Henderson Bennett Director

Registered Agent

Name Role
HUGH H. BENNETT Registered Agent

President

Name Role
Hugh Henderson Bennett President

Incorporator

Name Role
JAMES B. TUNE Incorporator
HUGH H. BENNETT Incorporator

Former Company Names

Name Action
BENNETT AND TUNE ARCHITECTS, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-22
Annual Report 2021-02-15
Annual Report 2020-03-03
Annual Report 2019-06-03
Annual Report 2018-06-13
Annual Report 2017-10-02
Registered Agent name/address change 2016-03-09
Annual Report 2016-03-09
Annual Report 2015-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300168 Insurance 2003-04-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-04-17
Termination Date 2003-06-06
Section 1446
Sub Section IN
Status Terminated

Parties

Name BENNETT ARCHITECTS, INC.
Role Plaintiff
Name LUMBERMEN'S MUTUAL INSURANCE C
Role Defendant

Sources: Kentucky Secretary of State