Search icon

WITTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WITTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 02 Jan 1990 (36 years ago)
Last Annual Report: 20 Apr 2001 (24 years ago)
Organization Number: 0267260
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 5111 NEW SALEM ROAD, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
ANGIE WITTY Registered Agent

Vice President

Name Role
Angie Witty Vice President

President

Name Role
Angie Witty President

Secretary

Name Role
L Suzanne Nichols Secretary

Director

Name Role
ANGIE WITTY Director

Incorporator

Name Role
ANGIE WITTY Incorporator

Treasurer

Name Role
L Suzanne Nichols Treasurer

Former Company Names

Name Action
SOUTHERN KENTUCKY COLLISION REPAIR, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Statement of Change 2001-08-28
Amendment 2001-08-28
Annual Report 2001-05-21
Annual Report 2000-06-19

Court Cases

Court Case Summary

Filing Date:
2021-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

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

Court Case Summary

Filing Date:
1998-12-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WITTY, INC.
Party Role:
Plaintiff
Party Name:
JAMES RIVER CORP,
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
WITTY,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
RIVERPORT ENT, INC.,
Party Role:
Defendant
Party Name:
WITTY, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State