Search icon

FULKERSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FULKERSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 1994 (31 years ago)
Organization Date: 31 Mar 1994 (31 years ago)
Last Annual Report: 07 Apr 1999 (26 years ago)
Organization Number: 0328700
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 1915 DUTCHMANS CREEK RD., TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIAM D. FULKERSON Incorporator

Registered Agent

Name Role
WILLIAM D. FULKERSON Registered Agent

Secretary

Name Role
Ginny B Fulkerson Secretary

Vice President

Name Role
William D Fulkerson Vice President

President

Name Role
William D Fulkerson President

Treasurer

Name Role
Ginny B Fulkerson Treasurer

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-04-19
Annual Report 1998-04-30
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
2023-10-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FULKERSON, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
FULKERSON, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Role:
Defendant
Party Name:
FULKERSON, INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State