Search icon

STEELVEST, INC.

Company Details

Name: STEELVEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1984 (41 years ago)
Organization Date: 13 Jul 1984 (41 years ago)
Last Annual Report: 17 Oct 2002 (23 years ago)
Organization Number: 0191589
Principal Office: 3066 E. PINE VALLEY RD., NW, ATLANTA, GA 30305
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
William N Lucas Sole Officer

Incorporator

Name Role
CHERYL L. JOHNSON Incorporator

Director

Name Role
EDWIN H. PERRY Director

Registered Agent

Name Role
ALAN N. LINKER Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY ERECTING & ENGINEERING, CO. Inactive 2003-07-15
STEEL SUPPLIERS, INC. Inactive 2003-07-15
STEEL FABRICATORS, INCORPORATED Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-11-21
Annual Report 2001-09-10
Annual Report 2000-08-02
Annual Report 1999-08-10

Court Cases

Court Case Summary

Filing Date:
2009-03-25
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEELVEST, INC.
Party Role:
Defendant
Party Name:
OMEGA CONSULTING
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2009-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OMEGA CONSULTING
Party Role:
Plaintiff
Party Name:
STEELVEST, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PALMER,
Party Role:
Plaintiff
Party Name:
STEELVEST, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State