Search icon

JORDAN ICE COMPANY, INC.

Company Details

Name: JORDAN ICE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 1981 (44 years ago)
Organization Date: 17 Jul 1981 (44 years ago)
Last Annual Report: 14 Mar 2014 (11 years ago)
Organization Number: 0158240
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 1414 RIVERSIDE DR., GREENUP, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
LARRY A. JORDAN Incorporator
PAMELA M. JORDAN Incorporator

President

Name Role
MARK D. JUSTICE President

Secretary

Name Role
MARK D. JUSTICE Secretary

Registered Agent

Name Role
MARK D. JUSTICE Registered Agent

Vice President

Name Role
VINCE JORDAN Vice President

Treasurer

Name Role
PAM JORDAN Treasurer

Signature

Name Role
PAM JORDAN Signature
Pam Jordan Signature

Director

Name Role
LARRY A. JORDAN Director
PAMELA M. JORDAN Director

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-05-01
Annual Report 2014-03-14
Annual Report 2013-03-13
Reinstatement Certificate of Existence 2012-10-02
Reinstatement 2012-10-02
Reinstatement Approval Letter Revenue 2012-10-02
Reinstatement Approval Letter UI 2012-10-02
Administrative Dissolution 2012-09-11
Reinstatement Certificate of Existence 2011-11-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600142 Insurance 2006-10-11 lack of jurisdiction
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2006-10-11
Termination Date 2006-12-04
Section 1441
Sub Section DJ
Status Terminated

Parties

Name JORDAN ICE COMPANY, INC.
Role Plaintiff
Name GRANGE MUTUAL CASUALTY COMPANY
Role Defendant

Sources: Kentucky Secretary of State