Search icon

JORDAN STORE, INC.

Company Details

Name: JORDAN STORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1980 (45 years ago)
Organization Date: 30 May 1980 (45 years ago)
Last Annual Report: 11 Apr 2005 (20 years ago)
Organization Number: 0172385
ZIP code: 42050
City: Hickman
Primary County: Fulton County
Principal Office: 134 STATE ROUTE 116 WEST, HICKMAN, KY 42050
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Billy Moore Sole Officer

Director

Name Role
HELEN D. MOORE Director
JASON O. YOUNG, JR. Director
BILLY E. MOORE Director

Incorporator

Name Role
BILLY E. MOORE Incorporator

Former Company Names

Name Action
JORDAN GROCERY, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2006-06-12
Administrative Dissolution 2006-06-05
Agent Resignation 2005-12-08
Annual Report 2005-04-11
Annual Report 2003-04-28
Annual Report 2002-06-04
Annual Report 2001-09-25
Annual Report 2000-08-14
Annual Report 1999-12-10
Statement of Change 1999-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300213 Other Personal Injury 2003-09-05 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-09-05
Termination Date 2006-03-29
Date Issue Joined 2003-10-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name PUCKETT
Role Plaintiff
Name JORDAN STORE, INC.
Role Defendant

Sources: Kentucky Secretary of State