Search icon

GOTT & CO.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTT & CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Dec 1997 (28 years ago)
Organization Date: 18 Dec 1997 (28 years ago)
Last Annual Report: 16 Sep 2002 (23 years ago)
Organization Number: 0443044
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3225 WOODWARD ST, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JERRY S GOTT Registered Agent

President

Name Role
Jerry S Gott President

Vice President

Name Role
Pamela J Gott Vice President

Secretary

Name Role
Pamela J Gott Secretary

Treasurer

Name Role
Jerry S Gott Treasurer

Incorporator

Name Role
GARY L EDMONDSON Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-11-06
Annual Report 2001-09-12
Annual Report 2000-08-07
Annual Report 1999-08-04

Court Cases

Court Case Summary

Filing Date:
2021-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
GOTT & CO.
Party Role:
Plaintiff
Party Name:
LOUISVILLE METROPOLITAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GOTT
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GOTT & CO.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-06-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
GOTT & CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State