Search icon

SKILTON EQUIPMENT CO., INC.

Company Details

Name: SKILTON EQUIPMENT CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1984 (41 years ago)
Organization Date: 02 Mar 1984 (41 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0187435
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 301 BLUE SKY PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Samuel W Mims President

Secretary

Name Role
Gregory A Mims Secretary

Director

Name Role
Robert L Tri Director
Joe G Mims Director
JOE G. MIMS Director
Samuel W Mims Director
Gregory A Mims Director

Treasurer

Name Role
Robert L Tri Treasurer

Chairman

Name Role
Joe G Mims Chairman

Incorporator

Name Role
JOE G. MIMS Incorporator

Registered Agent

Name Role
JOE G. MIMS Registered Agent

Former Company Names

Name Action
SKILTON ENTERPRISES, LLC Old Name
SKILTON CONSTRUCTION CORPORATION Merger
SKILTON EQUIPMENT CO., INC. Merger
SKILTON PAVING AND CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Annual Report 2001-08-15
Annual Report 2000-07-07
Annual Report 1999-04-16
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600004 Employee Retirement Income Security Act (ERISA) 2006-01-06 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2006-01-06
Termination Date 2006-06-13
Section 1132
Status Terminated

Parties

Name SHROPSHIRE
Role Plaintiff
Name SKILTON EQUIPMENT CO., INC.
Role Defendant

Sources: Kentucky Secretary of State