Search icon

CONNOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNOR CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Aug 1996 (29 years ago)
Organization Date: 01 Aug 1996 (29 years ago)
Last Annual Report: 19 Feb 2006 (20 years ago)
Organization Number: 0419543
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3017 Shirlee Ct, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRISTOPHER C. LUIGART Registered Agent

President

Name Role
Christopher C Luigart President

Vice President

Name Role
Dennis W Laile Vice President

Incorporator

Name Role
CHRISTOPHER C. LUIGART Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-02-19
Annual Report 2005-07-21
Annual Report 2003-04-21
Annual Report 2002-06-13

Court Cases

Court Case Summary

Filing Date:
2016-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
CONNOR CORP.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
CONNOR CORP.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-10-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
MCCRADY
Party Role:
Plaintiff
Party Name:
CONNOR CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State