Search icon

GEARHART CORPORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEARHART CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1983 (42 years ago)
Organization Date: 05 Aug 1983 (42 years ago)
Organization Number: 0180335
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7312 CROSSCREEK BLVD., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ERNEST GEARHART Registered Agent

Director

Name Role
ERNEST GEARHART Director
BETTIE GEARHART Director

Incorporator

Name Role
ERNEST GEARHART Incorporator
BETTIE GEARHART Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15

Court Cases

Court Case Summary

Filing Date:
2018-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GEARHART
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GEARHART CORPORATION, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-08-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
GEARHART CORPORATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-06-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
GEARHART CORPORATION, INC.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SAPIENZA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State