Search icon

COMPCO, INC.

Company Details

Name: COMPCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1992 (32 years ago)
Organization Date: 21 Dec 1992 (32 years ago)
Last Annual Report: 22 May 2003 (22 years ago)
Organization Number: 0308845
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 151 N. BIRCHWOOD AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PATRICIA ANN GREGG Registered Agent

Director

Name Role
Patricia Ann Gregg Director
PATRICIA ANN GREGG Director

Sole Officer

Name Role
Patricia Ann Gregg Sole Officer

Incorporator

Name Role
BROOKS ALEXANDER Incorporator

Filings

Name File Date
Annual Report 2003-08-25
Annual Report 2002-07-22
Annual Report 2001-08-03
Annual Report 2000-11-17
Annual Report 1999-07-22
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900667 Employee Retirement Income Security Act (ERISA) 1999-10-08 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-10-08
Termination Date 1999-12-16
Date Issue Joined 1999-10-12
Section 1001

Parties

Name B. C. PLUMBING CO.
Role Plaintiff
Name COMPCO, INC.
Role Defendant

Sources: Kentucky Secretary of State