Search icon

LINE POWER, INC.

Branch

Company Details

Name: LINE POWER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1996 (29 years ago)
Authority Date: 07 Oct 1996 (29 years ago)
Last Annual Report: 09 Apr 1998 (27 years ago)
Branch of: LINE POWER, INC., FLORIDA (Company Number 450984)
Organization Number: 0422398
Principal Office: 428 CHILDERS STREET, PENSACOLA, FL 32534
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Joann H Jones Vice President

President

Name Role
H R Jones President

Secretary

Name Role
H R Jones Secretary

Treasurer

Name Role
Joann H Jones Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-04-29
Annual Report 1997-07-01
Application for Certificate of Authority 1996-10-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400060 Personal Injury - Product Liability 1994-02-23 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1994-02-23
Termination Date 1996-04-25
Date Issue Joined 1994-08-04
Section 1332

Parties

Name CRAWFORD,
Role Plaintiff
Name LINE POWER, INC.
Role Defendant

Sources: Kentucky Secretary of State