Search icon

KEELING, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: KEELING, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 1994 (31 years ago)
Organization Date: 13 Apr 1994 (31 years ago)
Last Annual Report: 10 Sep 2010 (15 years ago)
Organization Number: 0329220
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 2690 US HWY 641 NORTH, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 7000

Registered Agent

Name Role
JEFFREY L. WALKER Registered Agent

Sole Officer

Name Role
Saundra Keeling Sole Officer

Incorporator

Name Role
TILGHMAN V. KEELING Incorporator
SAUNDRA A. KEELING Incorporator

Filings

Name File Date
Administrative Dissolution Return 2011-09-29
Administrative Dissolution 2011-09-10
Annual Report 2010-09-10
Annual Report 2009-06-24
Annual Report 2008-03-20

Court Cases

Court Case Summary

Filing Date:
2023-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KEELING, INCORPORATED
Party Role:
Plaintiff
Party Name:
KEEN'S TRUCK AND TRAILER REPAI
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
KEELING, INCORPORATED
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
GRAYSON COUNTY DETENTIO,
Party Role:
Defendant
Party Name:
KEELING, INCORPORATED
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State