Search icon

DOVER CORPORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOVER CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1989 (36 years ago)
Organization Date: 28 Jul 1989 (36 years ago)
Last Annual Report: 04 Jun 1990 (35 years ago)
Organization Number: 0261410
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3415 BARDSTOWN RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LINDA C. GREENWELL Registered Agent

Director

Name Role
LINDA C. GREENWELL Director
JOSEPH A. CONRAD Director

Incorporator

Name Role
LINDA C. GREENWELL Incorporator
JOSEPH A. CONRAD Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice Return 1991-09-01
Annual Report 1990-07-01

Court Cases

Court Case Summary

Filing Date:
2024-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
DOVER CORPORATION, INC.
Party Role:
Plaintiff
Party Name:
UNITED FOOD & COMMERCIAL WORKE
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
DOVER CORPORATION, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State