Search icon

WILLOUGHBY, INC.

Company Details

Name: WILLOUGHBY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1984 (40 years ago)
Organization Date: 12 Dec 1984 (40 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Organization Number: 0196314
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 656 E. MAIN STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Aletta Jane Willoughby President

Vice President

Name Role
Alberta Gayle Willoughby Vice President

Director

Name Role
CLARENCE M. WILLOUGHBY Director
ALETTA JANE WILLOUGHBY Director
CINDY LANE WILLOUGHBY Director
ALBERTA GAYLE WILLOUGHBY Director

Incorporator

Name Role
CLARENCE M. WILLOUGHBY Incorporator
ALETTA JANE WILLOUGHBY Incorporator
CINDY LANE WILLOUGHBY Incorporator
ALBERTA GAYLE WILLOUGHBY Incorporator

Registered Agent

Name Role
ALETTA JANE WILLOUGHBY Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-14
Annual Report 2021-03-02
Annual Report 2020-03-29
Annual Report 2019-05-28
Annual Report 2018-06-07
Annual Report 2017-05-22
Annual Report 2016-06-16
Annual Report 2015-07-06
Annual Report 2014-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600151 Marine Contract Actions 1996-05-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-05-23
Termination Date 1997-08-26
Section 1333

Parties

Name WILLOUGHBY, INC.
Role Plaintiff
Name M/V ASHLEE JONE,
Role Defendant

Sources: Kentucky Secretary of State