Name: | COMPRESSION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1997 (27 years ago) |
Authority Date: | 16 Dec 1997 (27 years ago) |
Last Annual Report: | 19 Oct 1998 (27 years ago) |
Organization Number: | 0442947 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 462 SOUTH 4TH AVENUE, SUITE 1225, LOUISVILLE, KY 40202 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Robert W Leasure jr | President |
Name | Role |
---|---|
Kenneth S Berryman | Vice President |
Name | Role |
---|---|
William W Verity | Secretary |
Name | Role |
---|---|
Thomas W Mueller | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-10-30 |
Application for Certificate of Authority | 1997-12-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303166789 | 0452110 | 2001-01-12 | 462 S. 4TH ST., LOUISVILLE, KY, 40202 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9900060 | Other Contract Actions | 1999-01-29 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MELLON US LEASING |
Role | Plaintiff |
Name | COMPRESSION, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State