Search icon

OAKLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OAKLEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1993 (33 years ago)
Last Annual Report: 23 Jun 2004 (21 years ago)
Organization Number: 0310517
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 245 OLD HWY 61, SHEPHERDSVILL, KY 40165
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
BOBBY G. OAKLEY, JR. Director
BOBBY G. OAKLEY, SR. Director
BARRY D. OAKLEY Director

Registered Agent

Name Role
BOBBY G. OAKLEY, SR. Registered Agent

Incorporator

Name Role
BOBBY G. OAKLEY, JR. Incorporator
BARRY D. OAKLEY Incorporator
BOBBY G. OAKLEY, SR. Incorporator

President

Name Role
BARRY D. OAKLEY President

Secretary

Name Role
BOBBY G OAKLEY JR. Secretary

Vice President

Name Role
BOBBY G OAKLEY SR. Vice President

Assumed Names

Name Status Expiration Date
TIN MAN OF SHEPHERDSVILLE Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-05-05
Name Renewal 2003-02-06
Annual Report 2002-04-22
Annual Report 2001-05-18

Court Cases

Court Case Summary

Filing Date:
2022-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

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

Court Case Summary

Filing Date:
2015-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
OAKLEY, INC.
Party Role:
Plaintiff
Party Name:
FULKERSON,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State