Search icon

DUANE MANAGEMENT CO.

Company Details

Name: DUANE MANAGEMENT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1983 (42 years ago)
Organization Date: 13 May 1983 (42 years ago)
Last Annual Report: 05 Jul 1995 (30 years ago)
Organization Number: 0177889
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P. O. BOX 99565, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
E. DONALD DUANE Registered Agent

Director

Name Role
E. DONALD DUANE Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Assumed Names

Name Status Expiration Date
DUANE GROUP Inactive -

Filings

Name File Date
Dissolution 1995-11-14
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Certificate of Withdrawal of Assumed Name 1992-07-27
Annual Report 1992-03-23
Statement of Change 1991-07-16
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
9000130 Other Contract Actions 1990-02-23 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 90
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1990-02-23
Termination Date 1993-03-31
Date Issue Joined 1990-02-26
Pretrial Conference Date 1991-05-13

Parties

Name DUANE MANAGEMENT CO.
Role Plaintiff
Name PRUDENTIAL INSUR
Role Defendant

Sources: Kentucky Secretary of State