Search icon

ALLRIGHT CORPORATION

Company Details

Name: ALLRIGHT CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1982 (43 years ago)
Authority Date: 20 Aug 1982 (43 years ago)
Last Annual Report: 18 Jun 2010 (15 years ago)
Organization Number: 0177466
Principal Office: 2401 21ST AVENUE SOUTH, SUITE 200, NASHVILLE, TN 37212
Place of Formation: DELAWARE

CEO

Name Role
James Marcum CEO

Secretary

Name Role
Henry J Abbott Secretary

Treasurer

Name Role
Dawn Woods Treasurer

Vice President

Name Role
James H Bond Vice President

Director

Name Role
James Marcum Director
Gordon Woodward Director
Seth Hollander Director
Samuel Frieder Director
Paul Halpern Director
JASON CHANG Director
JAMES Y. T. TANG Director

Incorporator

Name Role
SUSAN E. WELLS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
ALLRIGHT AUTO PARKS, INC. Old Name
(NQ) ALLRIGHT WEST VIRGINIA, INC. Merger
(NQ) ALLRIGHT NEW MEXICO, INC. Merger
(NQ) ALLRIGHT PORTLAND PARKING, INC. Merger
(NQ) ALLRIGHT SOUTHWEST CORP. Merger
ALLRIGHT PROPERTIES, INC. Merger
NEDINCO ACQUISITION CORP. Old Name
(NQ) ALLRIGHT AUTO PARKS, INC. Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2010-09-28
Annual Report 2010-06-18
Annual Report 2009-02-17
Annual Report 2008-06-23
Annual Report 2007-06-28

Court Cases

Court Case Summary

Filing Date:
1996-09-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
GRIFFIN,
Party Role:
Plaintiff
Party Name:
ALLRIGHT CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-07-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SILER
Party Role:
Plaintiff
Party Name:
ALLRIGHT CORPORATION
Party Role:
Defendant

Sources: Kentucky Secretary of State