Search icon

INDUSTRIAL AUTOMATION, INC.

Company Details

Name: INDUSTRIAL AUTOMATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1994 (31 years ago)
Organization Date: 11 Oct 1994 (31 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0337002
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 823 MEADOW LANE, P.O. BOX 326, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KEVIN CANTRELL Registered Agent

President

Name Role
Kevin Thomas Cantrell President

Director

Name Role
Kevin Thomas Cantrell Director

Incorporator

Name Role
MITCHELL L. MORGAN Incorporator
JAMES NEELY Incorporator
RICKY DALE THURSTON Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-08
Annual Report 2022-05-19
Annual Report 2021-05-17
Annual Report 2020-05-29
Annual Report 2019-06-20
Annual Report 2018-04-24
Annual Report Amendment 2017-06-07
Annual Report 2017-05-05
Annual Report 2016-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500053 Trademark 2015-04-21 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-21
Termination Date 2015-12-28
Date Issue Joined 2015-06-09
Section 1441
Sub Section TI
Status Terminated

Parties

Name INDUSTRIAL AUTOMATION, INC.
Role Plaintiff
Name INDUSTRIAL AUTOMATION, LLC
Role Defendant

Sources: Kentucky Secretary of State