Search icon

SANDERSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDERSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1989 (36 years ago)
Organization Date: 28 Feb 1989 (36 years ago)
Last Annual Report: 02 Aug 2024 (a year ago)
Organization Number: 0255282
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 5280 OWENTON ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Joe Sanderson President

Registered Agent

Name Role
JOE SANDERSON Registered Agent

Director

Name Role
JOE SANDERSON Director

Incorporator

Name Role
JOE SANDERSON Incorporator

Filings

Name File Date
Annual Report 2024-08-02
Annual Report 2023-03-15
Annual Report 2022-08-05
Annual Report 2021-04-25
Annual Report 2020-03-02

Court Cases

Court Case Summary

Filing Date:
2023-03-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SANDERSON, INC.
Party Role:
Plaintiff
Party Name:
LOUISVILLE METROPOLITAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SANDERSON, INC.
Party Role:
Plaintiff
Party Name:
HEALEY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Defendant
Party Name:
SANDERSON, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State