Search icon

LITCO BROKERS, INC.

Company Details

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

Director

Name Role
ELIZABETH A. THOMPSON Director
JOHNNIE C. THOMPSON Director

Incorporator

Name Role
ELIZABETH A. THOMPSON Incorporator

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300119 Insurance 1993-05-10 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 6
Filing Date 1993-05-10
Termination Date 1995-03-28
Date Issue Joined 1993-06-08
Section 2201

Parties

Name NORTH AMER SPEC INS
Role Plaintiff
Name LITCO BROKERS, INC.
Role Defendant

Sources: Kentucky Secretary of State