Search icon

ARNOLD, INC.

Company Details

Name: ARNOLD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1992 (33 years ago)
Organization Date: 11 Aug 1992 (33 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0303942
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 932 OLD BURKESVILLE LOOP, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
Ben Arnold Director
MARGARET ARNOLD Director
BEN A. ARNOLD Director

President

Name Role
Ben Arnold President

Registered Agent

Name Role
BEN A. ARNOLD Registered Agent

Incorporator

Name Role
BEN A. ARNOLD Incorporator

Assumed Names

Name Status Expiration Date
IMAGE ANALYSIS Inactive -
COLUMBIAN THEATER Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-07-18
Principal Office Address Change 2024-07-18
Registered Agent name/address change 2024-07-18
Annual Report 2023-07-10
Annual Report 2022-04-23
Annual Report 2021-04-02
Annual Report 2020-08-20
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600360 Other Contract Actions 1986-05-01 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1986-05-01
Termination Date 1987-09-30
Date Issue Joined 1986-05-23
Pretrial Conference Date 1987-04-06

Parties

Name ARNOLD, INC.
Role Plaintiff
Name CHARTER CONSTRS IC
Role Defendant

Sources: Kentucky Secretary of State