Search icon

DRYSDALE, INC.

Company Details

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

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900066 Insurance 2019-05-24 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-05-24
Termination Date 2020-09-15
Date Issue Joined 2019-05-24
Section 1446
Sub Section PR
Status Terminated

Parties

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

Sources: Kentucky Secretary of State