Search icon

ADDISON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ADDISON CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1985 (40 years ago)
Authority Date: 15 Apr 1985 (40 years ago)
Last Annual Report: 19 Apr 1994 (31 years ago)
Organization Number: 0200444
Principal Office: RUGBY BUILDING PRODUCTS, INC., 570 LAKE COOK RD.STE 400, DEERFIELD, IL 60015
Place of Formation: GEORGIA

Director

Name Role
THOMAS E. ADDISON, JR. Director
BRUNSON R. MARTIN Director
ANDREW H. TEARE Director
EDWARD B. ADDISON, JR. Director
WILLIAM L. TUMLIN, JR. Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
J. M. RUDFSAL Incorporator
T. E. ADDISON, JR. Incorporator

Filings

Name File Date
Certificate of Withdrawal 1995-05-22
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-06-28
Annual Report 1992-03-25

Court Cases

Court Case Summary

Filing Date:
2021-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ADDISON CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
ADDISON CORPORATION
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-31
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ADDISON CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State