Name: | ALL DRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1985 (39 years ago) |
Organization Date: | 12 Nov 1985 (39 years ago) |
Last Annual Report: | 20 Jan 2009 (16 years ago) |
Organization Number: | 0208213 |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 300 N. COURT, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
VICKI MONEY | Director |
Gary Money | Director |
ALAN CHANDLER | Director |
GARY MONEY | Director |
Name | Role |
---|---|
Vicki Money | Signature |
Name | Role |
---|---|
ALAN CHANDLER | Incorporator |
GARY MONEY | Incorporator |
Name | Role |
---|---|
GARY MONEY | Registered Agent |
Name | Role |
---|---|
Gary Money | President |
Name | Role |
---|---|
VICKI MONEY | Vice President |
Name | Role |
---|---|
VICKI MONEY | Secretary |
Name | Role |
---|---|
VICKI MONEY | Treasurer |
Name | Action |
---|---|
GMAC HOME IMPROVEMENTS, INC. | Old Name |
ALL-DRY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALL-DRY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-01-20 |
Principal Office Address Change | 2008-09-17 |
Annual Report | 2008-09-03 |
Name Renewal | 2008-03-27 |
Annual Report | 2007-02-12 |
Annual Report | 2006-03-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800512 | Other Contract Actions | 2008-09-26 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | COLONY INSURANCE COMPANY |
Role | Plaintiff |
Name | ALL DRY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State