Search icon

KY SELECT, INC.

Company Details

Name: KY SELECT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1993 (32 years ago)
Organization Date: 01 Jun 1993 (32 years ago)
Last Annual Report: 28 May 1997 (28 years ago)
Organization Number: 0315856
Principal Office: RT. 2, BOX 294-C, DELBARTON, WV 25670
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
HAROLD CAMPBELL Registered Agent

Director

Name Role
WALDEN HATFIELD Director
JAMES B. SIMPKINS Director
LORENE G. HATFIELD Director
ZELORA SIMPKINS Director

Incorporator

Name Role
WALDEN HATFIELD Incorporator

Filings

Name File Date
Administrative Dissolution Return 1998-11-03
Administrative Dissolution 1998-11-03
Reinstatement 1997-05-28
Administrative Dissolution 1996-11-07
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
1996-02-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CUMBERLAND RIVER
Party Role:
Plaintiff
Party Name:
KY SELECT, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State