Search icon

STONEHENGE COMPUTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONEHENGE COMPUTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1982 (43 years ago)
Organization Date: 30 Apr 1982 (43 years ago)
Last Annual Report: 28 Oct 1992 (33 years ago)
Organization Number: 0166490
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3229-A MAMMOTH DR., LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
DONALD L. FRAILIE Incorporator

Registered Agent

Name Role
DAVID M. GREEN Registered Agent

Director

Name Role
MARY ANN GILLESPIE Director

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-10-28
Statement of Change 1992-10-28
Annual Report 1991-07-01
Annual Report 1990-07-01

Court Cases

Court Case Summary

Filing Date:
1988-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STONEHENGE COMPUTER, INC.
Party Role:
Plaintiff
Party Name:
MICROAGE CORP SHORE
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-02-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
STONEHENGE COMPUTER, INC.
Party Role:
Plaintiff
Party Name:
OHIO FARMERS INS CO
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-16
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHRYSLER 1ST WHOLESALE CRED
Party Role:
Plaintiff
Party Name:
STONEHENGE COMPUTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State