Search icon

BRATTICE, INC.

Company Details

Name: BRATTICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1986 (38 years ago)
Organization Date: 15 Dec 1986 (38 years ago)
Last Annual Report: 20 Mar 2003 (22 years ago)
Organization Number: 0223064
Principal Office: P. O. BOX 1595, LONDON, KY 407431595
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES N. CORNETTE Registered Agent

Sole Officer

Name Role
James N Cornette Sole Officer

Director

Name Role
JAMES N. CORNETTE Director

Incorporator

Name Role
JAMES N. CORNETTE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2004-12-21
Sixty Day Notice Return 2004-12-16
Annual Report 2003-05-06
Annual Report 2002-05-22
Annual Report 2001-06-06
Annual Report 2000-04-17
Annual Report 1999-04-19
Annual Report 1998-03-31
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300284 Other Contract Actions 2003-05-28 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 540000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-05-28
Termination Date 2007-03-12
Date Issue Joined 2003-07-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name INTERTAPE POLYMER, INC.
Role Plaintiff
Name BRATTICE, INC.
Role Defendant

Sources: Kentucky Secretary of State