Search icon

HOWERTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWERTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1990 (35 years ago)
Organization Date: 27 Sep 1990 (35 years ago)
Last Annual Report: 28 Dec 2007 (18 years ago)
Organization Number: 0277787
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2011 NASHVILLE RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
Gary Howerton Sole Officer

Signature

Name Role
Gary Howerton Signature

Registered Agent

Name Role
GARY HOWERTON, PLLC Registered Agent

Director

Name Role
GARY HOWERTON Director

Incorporator

Name Role
GARY HOWERTON Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Reinstatement 2008-01-04
Administrative Dissolution 2007-11-01
Annual Report 2006-01-30
Annual Report 2005-04-27

Court Cases

Court Case Summary

Filing Date:
2019-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

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

Court Case Summary

Filing Date:
2014-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
HOWERTON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State