Search icon

DONAHUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONAHUE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1986 (39 years ago)
Organization Date: 12 May 1986 (39 years ago)
Last Annual Report: 18 Sep 1990 (35 years ago)
Organization Number: 0214973
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 4483, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
TERRI DONAHUE Registered Agent

Director

Name Role
TERRI DONAHUE Director

Incorporator

Name Role
TERRI DONAHUE Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Statement of Change 1989-08-14

Court Cases

Court Case Summary

Filing Date:
2013-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
DONAHUE, INC.
Party Role:
Plaintiff
Party Name:
LIFE INSURANCE COMPANY OF NORT
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DONAHUE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Role:
Plaintiff
Party Name:
DONAHUE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State