Search icon

RANDALL AUTOMOTIVE, INC.

Company Details

Name: RANDALL AUTOMOTIVE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 May 1984 (41 years ago)
Organization Date: 16 May 1984 (41 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0189737
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 405 S. HWY. 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 300

Director

Name Role
IVAN RANDALL Director
DALE RANDALL Director

Incorporator

Name Role
IVAN RANDALL Incorporator

Registered Agent

Name Role
IVAN RANDALL Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Annual Report 1986-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100197 Other Contract Actions 1991-08-06 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 73
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1991-08-06
Termination Date 1993-01-21

Parties

Name PARTS, INC.
Role Plaintiff
Name RANDALL AUTOMOTIVE, INC.
Role Defendant

Sources: Kentucky Secretary of State