Search icon

CENTRAL SUPPLY

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL SUPPLY
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 29 Oct 1990 (35 years ago)
Organization Number: 0278937
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1401 1/2 CENTRAL AVE., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

President

Name Role
DAVID L. DALTON President
KENNETH J. HERBIG President

Filings

Name File Date
Renewal of Assumed Name Return 2003-02-10
Certificate of Assumed Name 1990-10-29

Court Cases

Court Case Summary

Filing Date:
1989-09-20
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
CENTRAL SUPPLY
Party Role:
Plaintiff
Party Name:
ACTION ENER INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-08-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CENTRAL SUPPLY
Party Role:
Plaintiff
Party Name:
SOMERSET COAL CO
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-06-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CENTRAL SUPPLY
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State