Name: | DRYSDALE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1983 (41 years ago) |
Organization Date: | 29 Nov 1983 (41 years ago) |
Last Annual Report: | 30 Mar 2016 (9 years ago) |
Organization Number: | 0184006 |
ZIP code: | 41094 |
City: | Walton |
Primary County: | Boone County |
Principal Office: | 130 CAMPBELL RD, WALTON, KY 41094 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL L. DRYSDALE | Director |
Name | Role |
---|---|
MICHAEL L. DRYSDALE | Registered Agent |
Name | Role |
---|---|
MICHAEL L. DRYSDALE | Incorporator |
Name | Role |
---|---|
Michael L Drysdale | President |
Name | Role |
---|---|
Mary S Drysdale | Secretary |
Name | Role |
---|---|
Michael L Drysdale | Treasurer |
Name | Role |
---|---|
Douglas M Drysdale | Vice President |
Name | Action |
---|---|
DRYSDALE TRUCKING INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
DRYSDALE DIRECT EXPRESS | Inactive | 2018-11-24 |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Certificate of Withdrawal of Assumed Name | 2017-01-20 |
Amendment | 2017-01-20 |
Annual Report | 2016-03-30 |
Annual Report | 2015-04-01 |
Annual Report | 2014-02-19 |
Name Renewal | 2013-06-18 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-24 |
Annual Report | 2011-03-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1900066 | Insurance | 2019-05-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DRYSDALE, INC. |
Role | Plaintiff |
Name | UNITED FINANCIAL CASUAL, |
Role | Defendant |
Sources: Kentucky Secretary of State