Search icon

PRIDEMORE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRIDEMORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1990 (35 years ago)
Organization Date: 21 Dec 1990 (35 years ago)
Last Annual Report: 28 Feb 1991 (34 years ago)
Organization Number: 0280771
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1389 PRIDEMORE CT., LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY LUNDERGAN Registered Agent

Director

Name Role
JERRY LUNDERGAN Director
THOMAS LUNDERGAN Director

Incorporator

Name Role
ROBERT E. MACLIN, III Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_56483667
State:
ILLINOIS
ILLINOIS profile:

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Articles of Incorporation 1990-12-21

Court Cases

Court Case Summary

Filing Date:
2020-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
PRIDEMORE, INC.
Party Role:
Plaintiff
Party Name:
C R BARD INC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
ELLENBERGER
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
PRIDEMORE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State