Search icon

MGA AGENCY, INC.

Company Details

Name: MGA AGENCY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 1989 (36 years ago)
Authority Date: 28 Aug 1989 (36 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Organization Number: 0262536
Principal Office: 3333 LEE PARKWAY, SUITE 1200, DALLAS, TX 75219-5139
Place of Formation: TEXAS

President

Name Role
Glenn W Anderson President

Secretary

Name Role
Richard M Buxton Secretary

Vice President

Name Role
Daniel J Coots Vice President

Director

Name Role
Glenn W Anderson Director
JOSEPH D. MACCHIA Director
KENNETH J. PETERSON Director
NORMAN D. TERRY Director
JACK L. JOHNSON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2013-04-25
Annual Report 2012-06-28
Annual Report 2011-06-28
Annual Report 2010-06-02
Annual Report 2009-06-17
Registered Agent name/address change 2008-07-08
Annual Report 2008-06-30
Annual Report 2007-06-26
Annual Report 2006-06-20
Annual Report 2005-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700455 Other Statutory Actions 1997-07-23 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-07-23
Termination Date 1997-11-03
Date Issue Joined 1997-07-23
Section 1441

Parties

Name TRULOCK
Role Plaintiff
Name MGA AGENCY, INC.
Role Defendant

Sources: Kentucky Secretary of State