Search icon

HSDF, INC.

Company Details

Name: HSDF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1994 (30 years ago)
Organization Date: 31 Oct 1994 (30 years ago)
Last Annual Report: 30 Oct 1998 (26 years ago)
Organization Number: 0337768
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4223 STILGER CIRCLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOSEPH A. WITHERINGTON, JR. Registered Agent

Vice President

Name Role
WILLIAM DAVENHALL Vice President

President

Name Role
JOSEPH A WITHERINGTON JR President

Incorporator

Name Role
JOSEPH A. WITHERINGTON, Incorporator

Filings

Name File Date
Annual Report 1998-11-17
Dissolution 1998-10-30
Statement of Change 1997-09-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-29
Annual Report 1995-07-01
Articles of Incorporation 1994-10-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600234 Copyright 1996-03-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-03-29
Termination Date 1997-01-06
Section 1051

Parties

Name HSDF, INC.
Role Plaintiff
Name STRATEGIC MAPPING
Role Defendant

Sources: Kentucky Secretary of State