Search icon

GILLIAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILLIAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1996 (29 years ago)
Organization Date: 05 Jul 1996 (29 years ago)
Organization Number: 0418454
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2331 WEST MAIN ST, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT J. GILLIAM Registered Agent

Incorporator

Name Role
ROBERT J. GILLIAM Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Articles of Incorporation 1996-07-05

Court Cases

Court Case Summary

Filing Date:
2021-02-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
GILLIAM, INC.
Party Role:
Plaintiff
Party Name:
AJAX TOCCO MAGNETHERMIC CORPOR
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Product Liability

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GILLIAM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Role:
Plaintiff
Party Name:
GILLIAM
Party Role:
Defendant
Party Name:
TAYLOR
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
GILLIAM, INC.
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
THE LINCOLN NATIONAL LIFE INSU
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State