Search icon

TABOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TABOR, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jul 1987 (38 years ago)
Authority Date: 22 Jul 1987 (38 years ago)
Last Annual Report: 28 Jun 1999 (26 years ago)
Organization Number: 0231807
Principal Office: 522 KING ST, DUNBAR, WV 25064
Place of Formation: WEST VIRGINIA

President

Name Role
William E Ashworth President

Secretary

Name Role
Rhonda E Ashworth Secretary

Treasurer

Name Role
Rhonda E Ashworth Treasurer

Director

Name Role
WILLIAM B. ASHWORTH Director
ANNA M. ASHWORTH Director

Incorporator

Name Role
GWELDA M. TABOR Incorporator
THOMAS E. TABOR Incorporator
JOHN S. LACARIA Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-07-21
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Court Case Summary

Filing Date:
2022-11-17
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:
TABOR, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
TABOR, INC.
Party Role:
Plaintiff
Party Name:
KENTUCKY DEPARTMENT OF ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
TABOR, INC.
Party Role:
Plaintiff
Party Name:
KENTUCKY DEPARTMENT OF ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State