Search icon

QUAKER HOLDING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUAKER HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1993 (33 years ago)
Last Annual Report: 26 Feb 2002 (23 years ago)
Organization Number: 0310074
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 824 EUCLID AVE, STE 102, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
D. B. KAZEE Registered Agent

Incorporator

Name Role
D. B. KAZEE Incorporator

Sole Officer

Name Role
Donn A Chickering Sole Officer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-12-16
Annual Report 2001-08-01
Annual Report 2000-08-07
Annual Report 1999-08-23

Court Cases

Court Case Summary

Filing Date:
2000-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
FRONTIER INSURANCE
Party Role:
Plaintiff
Party Name:
QUAKER HOLDING COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-09-09
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BTM CAPITAL CORP
Party Role:
Plaintiff
Party Name:
QUAKER HOLDING COMPANY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State