Name: | ALA-KENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1986 (38 years ago) |
Organization Date: | 12 Dec 1986 (38 years ago) |
Last Annual Report: | 09 Jun 2003 (22 years ago) |
Organization Number: | 0222967 |
Principal Office: | 557 SOUTH LAWRENCE ST., MONTGOMERY, AL 36104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S. RODNEY WELCH, CPA | Registered Agent |
Name | Role |
---|---|
GLENDA L. MINOR | Incorporator |
PATRICIA A. FERNANDEZ | Incorporator |
TODD S. MARKER | Incorporator |
Name | Role |
---|---|
Orville B Baird | President |
Name | Role |
---|---|
Michael A Thompson | Vice President |
Name | Role |
---|---|
ORVILLE B. DAVID | Director |
MICHAEL A. THOMPSON | Director |
Name | File Date |
---|---|
Annual Report | 2003-08-08 |
Annual Report | 2002-05-22 |
Annual Report | 2001-09-07 |
Annual Report | 2000-06-22 |
Annual Report | 1999-07-19 |
Annual Report | 1998-07-27 |
Reinstatement | 1997-03-19 |
Statement of Change | 1997-03-19 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9700096 | Insurance | 1997-03-18 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ALLIANCE GEN INS CO |
Role | Plaintiff |
Name | ALA-KENT, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State