Search icon

BOND, INCORPORATED

Company Details

Name: BOND, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1991 (33 years ago)
Organization Date: 23 Dec 1991 (33 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0294506
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3902 Broadland Trl, Brownsboro Farm, KY 40241
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
WILLIAM O. BOND Director

President

Name Role
William Owen O Bond President

Incorporator

Name Role
WILLIAM O. BOND Incorporator

Registered Agent

Name Role
WILLIAM O O BOND Registered Agent

Vice President

Name Role
William Michael Bond Vice President

Assumed Names

Name Status Expiration Date
DQ GRILL 'N CHILL MIDDLETOWN Inactive 2021-02-14

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-21
Registered Agent name/address change 2022-11-07
Principal Office Address Change 2022-11-07
Registered Agent name/address change 2022-06-16
Principal Office Address Change 2022-06-16
Annual Report 2022-06-16
Annual Report 2021-06-01
Annual Report 2020-04-13
Annual Report 2019-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000373 Insurance 2020-05-27 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-05-27
Termination Date 2020-09-16
Date Issue Joined 2020-08-03
Section 1441
Sub Section IF
Status Terminated

Parties

Name SECURA INSURANCE, A MUTUAL COM
Role Plaintiff
Name BOND, INCORPORATED
Role Defendant

Sources: Kentucky Secretary of State