Search icon

ALMAT, INC.

Company Details

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

Director

Name Role
MICHAEL L. ALLEN Director

Incorporator

Name Role
MICHAEL L. ALLEN Incorporator

Registered Agent

Name Role
PATRICK R. HOLLAND, II Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400491 Other Contract Actions 1994-08-04 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 642
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1994-08-04
Termination Date 1998-09-11
Date Issue Joined 1994-09-01
Pretrial Conference Date 1998-04-10
Trial Begin Date 1998-04-20
Trial End Date 1998-04-24
Section 1332

Parties

Name ALMAT, INC.
Role Plaintiff
Name CSX TRANSPORTATION
Role Defendant

Sources: Kentucky Secretary of State