Search icon

DOCKERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCKERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 1993 (32 years ago)
Organization Date: 17 Aug 1993 (32 years ago)
Organization Number: 0319054
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4813 ROCKAWAY CIRCLE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL DOCKERY Incorporator

Director

Name Role
PAUL DOCKERY Director
LINDA L. DOCKERY Director

Registered Agent

Name Role
PAUL DOCKERY Registered Agent

Assumed Names

Name Status Expiration Date
THE PAL TRAVEL AGENCY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1994-11-01
Articles of Incorporation 1993-08-17
Certificate of Assumed Name 1993-08-17

Court Cases

Court Case Summary

Filing Date:
2019-06-20
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
DOCKERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-23
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
DOCKERY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
DOCKERY, INC.
Party Role:
Plaintiff
Party Name:
GGNSC LOUISVILLE HILLCR,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State