Search icon

GENCO, INC.

Company Details

Name: GENCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1981 (44 years ago)
Organization Date: 22 Sep 1981 (44 years ago)
Last Annual Report: 13 Mar 2002 (23 years ago)
Organization Number: 0160060
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 1096, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
KENT MCELWAIN Director
Robert A Lawrence Director

Incorporator

Name Role
KENT MCELWAIN Incorporator

Registered Agent

Name Role
T. KENNEDY HELM, III Registered Agent

President

Name Role
William A Knight President

Secretary

Name Role
William A. Knight Secretary

Former Company Names

Name Action
GENCO, INC. Merger
ENTERPRISE EQUIPMENT, INC. Old Name

Filings

Name File Date
Annual Report 2002-04-09
Annual Report 2001-05-23
Annual Report 2000-08-14
Annual Report 1999-06-21
Annual Report 1998-05-08
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Merger 1993-12-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900801 Civil Rights Employment 1999-12-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-12-17
Termination Date 2001-01-17
Date Issue Joined 2000-01-10
Pretrial Conference Date 2000-11-28
Section 2000
Status Terminated

Parties

Name EEOC
Role Plaintiff
Name GENCO, INC.
Role Defendant

Sources: Kentucky Secretary of State