Search icon

ADMINITRON, INC.

Company Details

Name: ADMINITRON, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 1997 (28 years ago)
Authority Date: 28 Aug 1997 (28 years ago)
Last Annual Report: 09 Jul 2001 (24 years ago)
Organization Number: 0437883
Principal Office: 214 CENTERVIEW DR STE 250, BRENTWOOD, TN 37027
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Lynn Humphrey Director
James Ward Director
John Witherspoon Director
Elaine Winters Director
Walter Campbell Director

President

Name Role
L R Fredericksen President

Secretary

Name Role
Patricia Fredericksen Secretary

Treasurer

Name Role
Clyde Redford Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-09-11
Annual Report 2000-07-20
Annual Report 1999-07-16
Annual Report 1998-07-22
Application for Certificate of Authority 1997-08-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200472 Insurance 2002-09-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 180
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2002-09-10
Termination Date 2003-10-29
Date Issue Joined 2003-06-19
Section 1441
Status Terminated

Parties

Name PRESBYTERIAN CHILD.
Role Plaintiff
Name ADMINITRON, INC.
Role Defendant

Sources: Kentucky Secretary of State