Search icon

THE DODD COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DODD COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Nov 1991 (34 years ago)
Organization Date: 06 Nov 1991 (34 years ago)
Last Annual Report: 27 Apr 1994 (31 years ago)
Organization Number: 0292769
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 156 MARKET ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JULIUS RATHER Registered Agent

Director

Name Role
JULIUS RATHER Director

Incorporator

Name Role
JULIUS RATHER Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-03-24
Annual Report 1992-07-01
Articles of Incorporation 1991-11-06

Court Cases

Court Case Summary

Filing Date:
2024-02-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DODD
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THE DODD COMPANY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2022-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
DODD CARDER
Party Role:
Plaintiff
Party Name:
THE DODD COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE DODD COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State