Name: | ULTRA INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1993 (32 years ago) |
Organization Date: | 24 Mar 1993 (32 years ago) |
Last Annual Report: | 12 Feb 2020 (5 years ago) |
Organization Number: | 0313091 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 70 PERSIMMON RIDGE DR., LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Dennis Sherrod | Sole Officer |
Name | Role |
---|---|
GORDON W. SHERROD, JR. | Director |
DENNIS SHERROD | Director |
Name | Role |
---|---|
DENNIS SHERROD | Incorporator |
Name | Role |
---|---|
DENNIS SHERROD | Registered Agent |
Name | Action |
---|---|
ULTRA, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-12-23 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-04 |
Annual Report | 2016-04-04 |
Annual Report | 2015-04-08 |
Annual Report | 2014-01-23 |
Annual Report | 2013-01-16 |
Annual Report | 2012-02-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900097 | Other Contract Actions | 2009-02-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ULTRA INCORPORATED |
Role | Plaintiff |
Name | AMERICO FINANCIAL LIFE AND ANN |
Role | Defendant |
Sources: Kentucky Secretary of State