Search icon

VEACH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VEACH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jul 1982 (43 years ago)
Organization Date: 21 Jul 1982 (43 years ago)
Last Annual Report: 05 Jul 2002 (23 years ago)
Organization Number: 0168806
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 222 MOUNDALE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
HOWARD EARL VEACH Incorporator

Registered Agent

Name Role
HOWARD EARL VEACH Registered Agent

Secretary

Name Role
Kelly Veach Secretary

President

Name Role
Kelly Veach President

Director

Name Role
HOWARD EARL VEACH Director

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-01
Annual Report 2001-05-21
Annual Report 2000-08-01
Annual Report 1999-05-25

Court Cases

Court Case Summary

Filing Date:
2021-01-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
VEACH, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
HENDERSON COUNTY DETENT,
Party Role:
Defendant
Party Name:
VEACH, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Defendant
Party Name:
USA
Party Role:
Plaintiff
Party Name:
VEACH, INC.
Party Role:
Plaintiff
Party Name:
SOUTHERN HEALTH PARTNER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State