Search icon

MAGAN, INC.

Company Details

Name: MAGAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1988 (37 years ago)
Organization Date: 12 Jul 1988 (37 years ago)
Last Annual Report: 25 Apr 2000 (25 years ago)
Organization Number: 0245945
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 207 HOLIDAY MANOR, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
JAMES A. LUTES, JR. Incorporator

Director

Name Role
JAMES A. LUTES, JR. Director

Sole Officer

Name Role
JAMES A LURES, JR Sole Officer

Registered Agent

Name Role
JAMES A. LUTES, JR. Registered Agent

Former Company Names

Name Action
MAGAN, INC. Merger

Assumed Names

Name Status Expiration Date
PERFECT PHOTO Inactive -

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2000-12-27
Annual Report 2000-06-07
Statement of Change 2000-04-28
Annual Report 1999-07-01
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-01
Annual Report 1993-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200242 Other Contract Actions 2002-05-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 194
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-05-07
Termination Date 2003-05-21
Date Issue Joined 2002-06-06
Pretrial Conference Date 2002-07-10
Section 1332
Status Terminated

Parties

Name AGFA DIV OF BAYER
Role Plaintiff
Name MAGAN, INC.
Role Defendant

Sources: Kentucky Secretary of State