Search icon

ROBERT AND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT AND COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1996 (29 years ago)
Authority Date: 30 May 1996 (29 years ago)
Last Annual Report: 10 Sep 2008 (17 years ago)
Organization Number: 0416809
Principal Office: 229 PEACHTREE ST NE , INTERNATIONAL TOWERS , ATLANTA, GA 30303
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
M K Kluttz Secretary

President

Name Role
M K Kluttz President

Vice President

Name Role
L. T. Beasley Vice President

Director

Name Role
L T Beasley Director
M. Furr Director

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-09-10
Annual Report 2007-03-29
Annual Report 2006-04-10

Court Cases

Court Case Summary

Filing Date:
2019-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ROBERT AND COMPANY
Party Role:
Plaintiff
Party Name:
DAVIESS COUNTY DETENTION CENTE
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
ROBERT AND COMPANY
Party Role:
Plaintiff
Party Name:
STRYKER CORPORATION,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-01-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ROBERT AND COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State