Search icon

MADISON CAPITAL CORP.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MADISON CAPITAL CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 1985 (40 years ago)
Authority Date: 26 Apr 1985 (40 years ago)
Last Annual Report: 03 Oct 1989 (36 years ago)
Branch of: MADISON CAPITAL CORP., ALABAMA (Company Number 000-086-714)
Organization Number: 0200943
Principal Office: 3315 BOB WALLACE AVE., SUITE 203, HUNTSVILLE, AL 35805
Place of Formation: ALABAMA

Director

Name Role
PAUL J. FORTSON Director
THOMAS S. FORD Director
TRACY L. SAMS Director
MARY LOUISE FORD Director
ROSEMARY M. COOPER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
THOMAS S. FORD Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-09-01
Certificate of Authority 1985-04-26

Court Cases

Court Case Summary

Filing Date:
2009-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MADISON CAPITAL CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
MADISON CAPITAL COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MADISON CAPITAL CORP.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-07-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MADISON CAPITAL CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State