Search icon

OLYMCO, INC.

Company Details

Name: OLYMCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1984 (41 years ago)
Organization Date: 21 Jun 1984 (41 years ago)
Last Annual Report: 20 Apr 2015 (10 years ago)
Organization Number: 0190860
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7845 NATIONAL TURNPIKE, SUITE 100, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
James A Livers President

Secretary

Name Role
Connie L Livers Secretary

Director

Name Role
JAMES A. LIVERS Director

Incorporator

Name Role
JAMES A. LIVERS Incorporator

Registered Agent

Name Role
JAMES A. LIVERS Registered Agent

Former Company Names

Name Action
OLYMCO OXMOOR, INC. Merger
OLYMCO HIKES LANE, INC. Merger
OLYMCO-ELIZABETHTOWN, INC. Merger
OLYMCO-BUECHEL, INC. Merger
OLYMCO-LEITCHFIELD, INC. Merger
OLYMCO-VALLEY, INC. Merger

Filings

Name File Date
Dissolution 2016-02-03
Annual Report 2015-04-20
Annual Report 2014-02-22
Annual Report 2013-05-18
Annual Report 2012-06-26
Annual Report 2011-04-12
Annual Report 2010-06-23
Annual Report 2009-08-14
Registered Agent name/address change 2008-06-18
Annual Report 2008-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100310 Trademark 1991-05-10 court trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1991-05-10
Termination Date 1994-03-31
Date Issue Joined 1991-06-05
Trial End Date 1993-08-05

Parties

Name ASHLAND OIL, INC.
Role Plaintiff
Name OLYMCO, INC.
Role Defendant

Sources: Kentucky Secretary of State