Search icon

AMBLESIDE, LTD.

Company Details

Name: AMBLESIDE, LTD.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1981 (44 years ago)
Last Annual Report: 08 Aug 2024 (8 months ago)
Organization Number: 0153097
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40935
City: Flat Lick, Mills, Salt Gum
Primary County: Knox County
Principal Office: 67 WINKLER FARM RD., FLAT LICK, KY 40935
Place of Formation: KENTUCKY
Authorized Shares: 20000

Secretary

Name Role
Heather R. Napier Secretary

Director

Name Role
Millard C. Napier Director
Heather R. Napier Director
ROBERT H. PYLES Director

President

Name Role
Millard C. Napier President

Registered Agent

Name Role
MILLARD COREY NAPIER Registered Agent

Incorporator

Name Role
ROBERT H. PYLES Incorporator

Filings

Name File Date
Annual Report 2024-08-08
Annual Report 2023-06-19
Registered Agent name/address change 2022-06-16
Principal Office Address Change 2022-06-16
Annual Report 2022-06-16
Annual Report 2021-04-29
Annual Report 2020-03-11
Annual Report 2019-05-06
Annual Report 2018-06-01
Annual Report 2017-04-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500094 Other Contract Actions 1995-03-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 74
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1995-03-24
Termination Date 1997-01-14
Section 1332

Parties

Name JOHNSON,
Role Plaintiff
Name AMBLESIDE, LTD.
Role Defendant

Sources: Kentucky Secretary of State