Search icon

TEN-FORTY, INC.

Company Details

Name: TEN-FORTY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 1983 (41 years ago)
Authority Date: 14 Dec 1983 (41 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0184477
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 606, PADUCAH, KY 42001
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
W. DAVID DENTON Director
MARGARET L. IGERT Director

Incorporator

Name Role
K. L. HUSFELT Incorporator
B. A. SCHUMANN Incorporator
E. L. KINSLER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1984-07-01
Certificate of Authority 1983-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700053 Other Statutory Actions 1987-02-13 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 293
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1987-02-13
Termination Date 1988-12-30
Date Issue Joined 1987-04-21
Section 911

Parties

Name FIRST NATL BANK
Role Plaintiff
Name TEN-FORTY, INC.
Role Defendant

Sources: Kentucky Secretary of State