Search icon

NORTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Dec 1991 (34 years ago)
Organization Date: 24 Dec 1991 (34 years ago)
Last Annual Report: 08 May 2001 (24 years ago)
Organization Number: 0294550
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 111 MONTGOMERY AVE., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Marilyn Juett Director
GLENN JUETT Director

Sole Officer

Name Role
Marilyn Juett Sole Officer

Incorporator

Name Role
GLENN JUETT Incorporator

Registered Agent

Name Role
MARILYN JUETT Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-06-07
Annual Report 2000-08-25
Annual Report 1999-07-16
Annual Report 1998-06-01

Court Cases

Court Case Summary

Filing Date:
2022-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
NORTON, INC.
Party Role:
Plaintiff
Party Name:
TOOTHMAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SPAIN
Party Role:
Plaintiff
Party Name:
NORTON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
FMLA

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State