Search icon

EFFINGER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EFFINGER CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 1996 (30 years ago)
Organization Date: 03 Jan 1996 (30 years ago)
Last Annual Report: 30 Apr 2001 (24 years ago)
Organization Number: 0409890
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 812 LYNDON AVE, STE 208, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL R. EFFINGER, LLC Registered Agent

Secretary

Name Role
R Ferd Effinger Secretary

President

Name Role
Michael R Effinger President

Incorporator

Name Role
R. FERD EFFINGER Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-06-04
Statement of Change 2001-05-02
Annual Report 2000-04-17
Annual Report 1999-06-21

Court Cases

Court Case Summary

Filing Date:
2020-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
EFFINGER CORPORATION
Party Role:
Plaintiff
Party Name:
COMMONWEALTH OF KENTUCK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
EFFINGER CORPORATION
Party Role:
Plaintiff
Party Name:
GLA COLLECTION COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-12-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
EFFINGER CORPORATION
Party Role:
Plaintiff
Party Name:
SHAKE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State