Search icon

CALPA, INC.

Company Details

Name: CALPA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Sep 1990 (35 years ago)
Organization Date: 24 Sep 1990 (35 years ago)
Last Annual Report: 16 Mar 1992 (33 years ago)
Organization Number: 0277632
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 214 EILER AVE., LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
JAMES W. HALL Director

Registered Agent

Name Role
JAMES W. HALL Registered Agent

Incorporator

Name Role
JAMES W. HALL Incorporator

Assumed Names

Name Status Expiration Date
BRYANT AUTO SERVICE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-03-13
Annual Report 1991-07-01
Certificate of Assumed Name 1991-03-28
Articles of Incorporation 1990-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400017 Insurance 1994-01-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-01-07
Termination Date 1995-03-15
Date Issue Joined 1994-02-22
Pretrial Conference Date 1994-05-02
Section 2201

Parties

Name CALPA, INC.
Role Defendant
Name MOTORISTS MUTUAL INS
Role Plaintiff

Sources: Kentucky Secretary of State