Search icon

RADER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RADER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1960 (65 years ago)
Organization Date: 25 May 1960 (65 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0175115
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: P. O. BOX 176, 1107 E. 9TH. ST., HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREGROY L. RADER Registered Agent

Incorporator

Name Role
HAL THURMOND, SR. Incorporator
LEROY RADER Incorporator

Former Company Names

Name Action
EQUIPMENT OPERATORS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01

Court Cases

Court Case Summary

Filing Date:
2019-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RADER, INC.
Party Role:
Plaintiff
Party Name:
PRINCIPLE LONG TERM CAR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
RADER,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RADER, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RADER
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
RADER, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State