Search icon

HUSKY BUILDERS, INC.

Company Details

Name: HUSKY BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1991 (34 years ago)
Organization Date: 14 Oct 1991 (34 years ago)
Last Annual Report: 31 Jul 1995 (30 years ago)
Organization Number: 0291923
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 101 NEW HAVEN RD., LANCASTER, KY 40444
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
RICHARD O. DORTON Director

Incorporator

Name Role
DONALD R. ROSE Incorporator

Filings

Name File Date
Administrative Dissolution 1998-01-04
Sixty Day Notice 1997-12-10
Agent Resignation 1996-09-10
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-08-30
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600260 Foreclosure 1996-05-31 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-05-31
Termination Date 1998-08-10
Date Issue Joined 1996-06-24
Pretrial Conference Date 1997-06-06
Section 1345

Parties

Name MCKNIGHT
Role Plaintiff
Name HUSKY BUILDERS, INC.
Role Defendant

Sources: Kentucky Secretary of State