Name: | LITCO BROKERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1988 (36 years ago) |
Organization Date: | 29 Dec 1988 (36 years ago) |
Last Annual Report: | 19 May 1994 (31 years ago) |
Organization Number: | 0252811 |
ZIP code: | 40965 |
City: | Middlesboro |
Primary County: | Bell County |
Principal Office: | U. S. 25 EAST, MIDDLESBORO, KY 40965 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ELIZABETH A. THOMPSON | Director |
JOHNNIE C. THOMPSON | Director |
Name | Role |
---|---|
ELIZABETH A. THOMPSON | Incorporator |
Name | Role |
---|---|
GUY M. GRAVES | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Articles of Incorporation | 1988-12-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300119 | Insurance | 1993-05-10 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | NORTH AMER SPEC INS |
Role | Plaintiff |
Name | LITCO BROKERS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State