Search icon

ACTON ENTERPRISES, INC.

Company Details

Name: ACTON ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1987 (38 years ago)
Authority Date: 19 Aug 1987 (38 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0232859
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
Principal Office: 607 NORTH SHORE DR, SUITE 203, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Director

Name Role
MICHAEL L. BERNARD Director
HENRY A. ADAMS Director
DAVID MCALLISTER Director

Incorporator

Name Role
JAMES L. COORSSEN Incorporator

Registered Agent

Name Role
PAMELA BERNARD Registered Agent

Former Company Names

Name Action
SPORTS SENSATION, INC. Merger
THE KENTUCKY SHOE COMPANY Merger
M. H. & D., INC. Merger
ACTON III, INCORPORATED Merger
ACTON, IV, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
SPORTS SENSATION OF KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-13
Annual Report 2017-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700166 Other Contract Actions 2007-05-11 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2007-05-11
Termination Date 2010-03-11
Date Issue Joined 2007-06-08
Section 1332
Sub Section DS
Status Terminated

Parties

Name BERNARD
Role Plaintiff
Name ACTON ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State