Search icon

"SICKLES INC."

Company claim

Is this your business?

Get access!

Company Details

Name: "SICKLES INC."
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1992 (33 years ago)
Organization Date: 29 Dec 1992 (33 years ago)
Last Annual Report: 23 May 1996 (29 years ago)
Organization Number: 0309186
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3046 HUNSINGER LN., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ANTHONY J. SICKLES Registered Agent

Incorporator

Name Role
NORMAN W. GRAHAM Incorporator

Filings

Name File Date
Dissolution 1997-04-18
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-30
Annual Report 1993-07-01

Court Cases

Court Case Summary

Filing Date:
2020-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
"SICKLES INC."
Party Role:
Plaintiff
Party Name:
CAMPBELL COUNTY DETENTI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-05-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
"SICKLES INC."
Party Role:
Plaintiff
Party Name:
CAMPBELL COUNTY, KENTUCKY
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-01-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
"SICKLES INC."
Party Role:
Defendant
Party Name:
BALL
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State