Search icon

BUFFALO DEVELOPMENT, INC.

Company Details

Name: BUFFALO DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1988 (36 years ago)
Organization Date: 05 Dec 1988 (36 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0251722
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 114 E. CEDAR DRIVE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Robert P. Combs Director
Teresa H. Combs Director
DONALD H. COMBS Director

President

Name Role
Teresa H. Combs President

Secretary

Name Role
Robert P. Combs Secretary

Treasurer

Name Role
Robert P. Combs Treasurer

Incorporator

Name Role
DONALD H. COMBS Incorporator

Registered Agent

Name Role
TERESA COMBS Registered Agent

Filings

Name File Date
Annual Report 2024-06-29
Annual Report Amendment 2024-06-29
Annual Report 2023-06-27
Annual Report 2022-06-11
Annual Report 2021-04-02
Annual Report Amendment 2020-10-31
Registered Agent name/address change 2020-10-29
Annual Report Amendment 2020-10-29
Principal Office Address Change 2020-10-29
Annual Report 2020-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700052 Other Civil Rights 2007-03-20 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-03-20
Termination Date 2008-03-28
Date Issue Joined 2007-03-23
Section 1441
Sub Section DS
Status Terminated

Parties

Name BUFFALO DEVELOPMENT, INC.
Role Plaintiff
Name COLUMBIA GAS TRANSMISSION CORP
Role Defendant

Sources: Kentucky Secretary of State