Search icon

M C MANAGEMENT, INC.

Company Details

Name: M C MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1994 (30 years ago)
Organization Date: 28 Dec 1994 (30 years ago)
Last Annual Report: 18 Apr 2002 (23 years ago)
Organization Number: 0340215
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1034 STORY AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARK CAMPISANO Registered Agent

Incorporator

Name Role
W. PAUL SCHULTZ Incorporator

Sole Officer

Name Role
Mark Campisano Sole Officer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-06-10
Annual Report 2001-06-27
Annual Report 2000-04-24
Annual Report 1999-09-07
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600597 Other Contract Actions 2006-11-22 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1568000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement unknown
Arbitration On Termination Missing
Office 3
Filing Date 2006-11-22
Termination Date 2010-05-25
Date Issue Joined 2007-11-13
Section 1332
Sub Section DS
Status Terminated

Parties

Name FRONTIER INSURANCE COMPANY IN
Role Plaintiff
Name M C MANAGEMENT, INC.
Role Defendant

Sources: Kentucky Secretary of State