Search icon

CAMPBELL COUNTY AUTO BODY, INC.

Company Details

Name: CAMPBELL COUNTY AUTO BODY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1983 (42 years ago)
Organization Date: 09 Feb 1983 (42 years ago)
Last Annual Report: 03 May 2018 (7 years ago)
Organization Number: 0174752
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4411 ALEXANDRIA PIKE, COLD SPRING, KY 41076
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARK S. BRAUN Incorporator
JOHN RUSSELL Incorporator

Secretary

Name Role
Mark S Braun Secretary

President

Name Role
John J Russell President

Treasurer

Name Role
Elizabeth A Apke Treasurer

Director

Name Role
Mark S Braun Director
John J Russell Director
Elizabeth A Apke Director
JOHN RUSSELL Director
MARK S. BRAUN Director

Vice President

Name Role
JOHN J RUSSELL Vice President

Registered Agent

Name Role
JOHN RUSSELL Registered Agent

Filings

Name File Date
Dissolution 2019-03-20
Annual Report 2018-05-03
Annual Report 2017-04-07
Annual Report 2016-03-22
Annual Report 2015-06-17

Court Cases

Court Case Summary

Filing Date:
2020-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
CAMPBELL COUNTY AUTO BODY, INC.
Party Role:
Plaintiff
Party Name:
STATE FARM MUTUAL AUTOM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
CAMPBELL COUNTY AUTO BODY, INC.
Party Role:
Plaintiff
Party Name:
STATE FARM MUTUAL AUTOM,
Party Role:
Defendant

Sources: Kentucky Secretary of State