Name: | ALMAT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1983 (42 years ago) |
Organization Date: | 03 Mar 1983 (42 years ago) |
Last Annual Report: | 24 May 1994 (31 years ago) |
Organization Number: | 0175448 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 3239 SHELBYVILLE RD., SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MICHAEL L. ALLEN | Director |
Name | Role |
---|---|
MICHAEL L. ALLEN | Incorporator |
Name | Role |
---|---|
PATRICK R. HOLLAND, II | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution Return | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Statement of Change | 1992-09-17 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400491 | Other Contract Actions | 1994-08-04 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALMAT, INC. |
Role | Plaintiff |
Name | CSX TRANSPORTATION |
Role | Defendant |
Sources: Kentucky Secretary of State