Search icon

DRYSDALE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRYSDALE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Nov 1983 (42 years ago)
Organization Date: 29 Nov 1983 (42 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

Director

Name Role
MICHAEL L. DRYSDALE Director

Registered Agent

Name Role
MICHAEL L. DRYSDALE Registered Agent

Incorporator

Name Role
MICHAEL L. DRYSDALE Incorporator

President

Name Role
Michael L Drysdale President

Secretary

Name Role
Mary S Drysdale Secretary

Treasurer

Name Role
Michael L Drysdale Treasurer

Vice President

Name Role
Douglas M Drysdale Vice President

Former Company Names

Name Action
DRYSDALE TRUCKING INC. Old Name

Assumed Names

Name Status Expiration Date
DRYSDALE DIRECT EXPRESS Inactive 2018-11-24

Filings

Name File Date
Administrative Dissolution 2017-10-09
Amendment 2017-01-20
Certificate of Withdrawal of Assumed Name 2017-01-20
Annual Report 2016-03-30
Annual Report 2015-04-01

Court Cases

Court Case Summary

Filing Date:
2019-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
UNITED FINANCIAL CASUAL,
Party Role:
Defendant
Party Name:
DRYSDALE, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State