Search icon

MANNING SERVICES, INC.

Company Details

Name: MANNING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1982 (43 years ago)
Organization Date: 18 Mar 1982 (43 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Organization Number: 0165189
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 737 DRIPPING SPRINGS ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
MARY L. MANNING Registered Agent

Director

Name Role
Mary L. Manning Director
CAROLE MANNING Director
KATHLEEN MANNING Director
WAYDE MANNING Director

Incorporator

Name Role
WAYDE MANNING Incorporator
KATHLEEN MANNING Incorporator
CAROLE MANNING Incorporator

Sole Officer

Name Role
Mary L. Manning Sole Officer

Former Company Names

Name Action
DIAMOND TRUCKING, INC. Old Name

Filings

Name File Date
Dissolution 2019-04-24
Annual Report 2018-06-27
Annual Report 2017-05-04
Annual Report 2016-06-08
Annual Report 2015-03-10
Registered Agent name/address change 2014-09-18
Principal Office Address Change 2014-09-18
Annual Report 2014-09-18
Annual Report 2013-06-25
Annual Report 2012-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600157 - 1996-09-23 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 16
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment forfeiture/foreclosure/condemnation, etc.
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-09-23
Termination Date 1997-02-26
Section 1345

Parties

Name TRAN
Role Plaintiff
Name MANNING SERVICES, INC.
Role Defendant

Sources: Kentucky Secretary of State