Search icon

ULTRA INCORPORATED

Company Details

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

Sole Officer

Name Role
Dennis Sherrod Sole Officer

Director

Name Role
GORDON W. SHERROD, JR. Director
DENNIS SHERROD Director

Incorporator

Name Role
DENNIS SHERROD Incorporator

Registered Agent

Name Role
DENNIS SHERROD Registered Agent

Former Company Names

Name Action
ULTRA, INC. Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900097 Other Contract Actions 2009-02-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-02-19
Termination Date 2009-09-23
Date Issue Joined 2009-03-06
Section 1441
Sub Section PR
Status Terminated

Parties

Name ULTRA INCORPORATED
Role Plaintiff
Name AMERICO FINANCIAL LIFE AND ANN
Role Defendant

Sources: Kentucky Secretary of State