Search icon

SMALL STUFF, INC.

Company Details

Name: SMALL STUFF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jun 1993 (32 years ago)
Organization Date: 23 Jun 1993 (32 years ago)
Last Annual Report: 21 Sep 2010 (15 years ago)
Organization Number: 0316826
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 5516 Blackburn Ave, P O BOX 706, ASHLAND, KY 41105-0706
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
Lisa Bradley Director
Brett Henry Director
John Bradley (Co Chairman of the Board) Director
CHERYL BRADLEY Director
Leonard McGuire Director
Jason McGuire Director
Janet Bradley Director
Janet Hall Director
Beverly Coleman Director
Joseph Coleman Director

Incorporator

Name Role
CHERYL BRADLEY Incorporator

Registered Agent

Name Role
JOHN P. BRADLEY Registered Agent

President

Name Role
Joseph D Coleman President

Secretary

Name Role
Joseph D. Coleman Secretary

Former Company Names

Name Action
SMALL STUFF PICK UP & DELIVERY, INC. Old Name

Assumed Names

Name Status Expiration Date
TODAY'S FAX Inactive 2003-07-15

Filings

Name File Date
Annual Report 2010-09-21
Dissolution 2010-09-21
Annual Report 2009-01-26
Annual Report 2008-06-11
Annual Report 2007-10-30
Annual Report 2006-04-27
Statement of Change 2005-06-07
Annual Report 2005-03-15
Annual Report 2003-09-29
Statement of Change 2003-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311224471 0452110 2008-05-16 12005 VIRGINIA BLVD, ASHLAND, KY, 41102
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-05-21
Case Closed 2008-05-21

Related Activity

Type Inspection
Activity Nr 311224489

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600092 Other Contract Actions 2006-06-07 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 80000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2006-06-07
Termination Date 2008-02-13
Section 1442
Sub Section BC
Status Terminated

Parties

Name SMALL STUFF, INC.
Role Plaintiff
Name AYERS
Role Defendant

Sources: Kentucky Secretary of State