Search icon

THE RAGLAND CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RAGLAND CO. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1989 (36 years ago)
Organization Date: 27 Apr 1989 (36 years ago)
Last Annual Report: 22 Jan 2009 (16 years ago)
Organization Number: 0257860
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1459 OLD LAWRENCEBURG RD., FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JERRY L. RAGLAND Registered Agent

Sole Officer

Name Role
Jerry Ragland Sole Officer

Director

Name Role
JERRY L. RAGLAND Director

Incorporator

Name Role
JERRY L. RAGLAND Incorporator

Former Company Names

Name Action
RAGLAND & CO, INC. Old Name

Filings

Name File Date
Dissolution 2010-05-14
Dissolution 2010-05-05
Annual Report 2009-01-22
Annual Report 2008-01-21
Annual Report 2007-01-22

Court Cases

Court Case Summary

Filing Date:
2023-05-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
THE RAGLAND CO. INC.
Party Role:
Plaintiff
Party Name:
PAUL, WARDEN
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
THE RAGLAND CO. INC.
Party Role:
Plaintiff
Party Name:
DAVID PAUL
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
RAGLAND
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THE RAGLAND CO. INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State