Search icon

SPURLOCK, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SPURLOCK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 1996 (30 years ago)
Authority Date: 04 Jan 1996 (30 years ago)
Last Annual Report: 29 Apr 1999 (26 years ago)
Branch of: SPURLOCK, INC., ILLINOIS (Company Number CORP_57748435)
Organization Number: 0409957
Principal Office: 606 NORTH STATE STREET, LITCHFIELD, IL 62056
Place of Formation: ILLINOIS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Tina Spurlock President

Secretary

Name Role
Sandra Kern Secretary

Treasurer

Name Role
Andy Scharf Treasurer

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-05-27
Annual Report 1998-06-04
Annual Report 1997-07-01

Court Cases

Court Case Summary

Filing Date:
2021-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
LOYD
Party Role:
Plaintiff
Party Name:
SPURLOCK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SPURLOCK, INC.
Party Role:
Plaintiff
Party Name:
NATIONAL RURAL ELECTRIC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-16
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:
Party Role:
Plaintiff
Party Name:
SPURLOCK, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State