Search icon

THE CONE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CONE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jul 1983 (42 years ago)
Organization Date: 07 Jul 1983 (42 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0179533
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 648 CLOVER DR., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ALLEN L. GEE Registered Agent

Director

Name Role
F. COBURN GAYLE, JR. Director
JEANNE L. GAYLE Director
ALLEN L. GEE Director
GENEVA M. GEE Director

Incorporator

Name Role
F. COBURN GAYLE, JR. Incorporator
JEANNE D. GAYLE Incorporator
ALLEN L. GEE Incorporator
GENEVA M. GEE Incorporator

Filings

Name File Date
Sixty Day Notice 1990-01-01
Sixty Day Notice 1990-01-01
Letters 1989-03-15
Letters 1986-10-30
Statement of Intent to Dissolve 1985-01-06

Court Cases

Court Case Summary

Filing Date:
2010-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DARSIE
Party Role:
Plaintiff
Party Name:
THE CONE COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Airplane Personal Injury

Parties

Party Name:
THE CONE COMPANY, INC.
Party Role:
Plaintiff
Party Name:
POLEHINKE
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-02-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THE CONE COMPANY, INC.
Party Role:
Plaintiff
Party Name:
AMEX ASSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State