Search icon

PO FOLKS, INC.

Company Details

Name: PO FOLKS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Aug 1993 (32 years ago)
Authority Date: 11 Aug 1993 (32 years ago)
Last Annual Report: 26 Jun 1995 (30 years ago)
Organization Number: 0318796
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 4 MIDLAND TRAIL DR., MT. STERLING, KY 40353
Place of Formation: DELAWARE

Director

Name Role
JOSEPH BLANCATO Director
ROBERT C. OVINGTON Director
JEANNNETTE H. SLOAT Director
JACK SHEPHERD Director
JOE TEIJEIRO Director

Registered Agent

Name Role
ROBERT C. OVINGTON CORPORATION Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Application for Certificate of Authority 1993-08-11

Court Cases

Court Case Summary

Filing Date:
2000-03-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
MCMAHAN & COMPANY
Party Role:
Plaintiff
Party Name:
PO FOLKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-03-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
MCMAHAN & COMPANY
Party Role:
Plaintiff
Party Name:
PO FOLKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-03
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
MCMAHAN & COMPANY
Party Role:
Plaintiff
Party Name:
PO FOLKS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State