Search icon

THE ROBKE FORD COMPANY

Company Details

Name: THE ROBKE FORD COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1989 (35 years ago)
Organization Date: 11 Dec 1989 (35 years ago)
Last Annual Report: 23 May 2008 (17 years ago)
Organization Number: 0266432
Principal Office: P. O. BOX 428, COVINGTON, KY 410120428
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RALPH CHARLES ROBKE Director

Registered Agent

Name Role
RALPH CHARLES ROBKE, J.D. Registered Agent

Sole Officer

Name Role
Ralph C. Robke Sole Officer

Signature

Name Role
RALPH C ROBKE Signature

Incorporator

Name Role
RALPH CHARLES ROBKE Incorporator

Filings

Name File Date
Dissolution 2008-12-04
Annual Report 2008-05-23
Annual Report 2007-03-12
Annual Report 2006-03-09
Annual Report 2005-04-20
Annual Report 2003-07-16
Annual Report 2002-04-09
Annual Report 2001-05-18
Annual Report 2000-05-08
Annual Report 1999-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800212 Consumer Credit 2008-11-11 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-11-11
Termination Date 2009-08-31
Date Issue Joined 2008-12-24
Section 1601
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name THE ROBKE FORD COMPANY
Role Defendant

Sources: Kentucky Secretary of State