Search icon

PRICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1990 (35 years ago)
Organization Date: 29 Nov 1990 (35 years ago)
Last Annual Report: 28 Sep 1994 (31 years ago)
Organization Number: 0279949
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 11406 RIDGE ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARTHA B. JUCKETT Registered Agent

Director

Name Role
MARTHA B. JUCKETT Director
JULIE SCHILDT Director
NANCY TRENTHAM Director

Incorporator

Name Role
MARTHA B. JUCKETT Incorporator

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-03-29
Annual Report 1992-07-01

Court Cases

Court Case Summary

Filing Date:
1988-12-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AETNA CASUALTY CO
Party Role:
Plaintiff
Party Name:
PRICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-03-18
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
AETNA CO
Party Role:
Plaintiff
Party Name:
PRICE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1983-01-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LYCO
Party Role:
Plaintiff
Party Name:
PRICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State