Search icon

TATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jan 1998 (28 years ago)
Organization Date: 22 Jan 1998 (28 years ago)
Last Annual Report: 02 Jun 1999 (26 years ago)
Organization Number: 0451032
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 730 FAIRVIEW AVENUE, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM R. FISHBACK Registered Agent

Incorporator

Name Role
LINDA B. THOMAS, ESQ. Incorporator

President

Name Role
JOHN H SHOBE President

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-02
Articles of Incorporation 1998-01-22

Court Cases

Court Case Summary

Filing Date:
2024-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TATE, INC.
Party Role:
Plaintiff
Party Name:
UNUM APPEALS UNIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
TATE, INC.
Party Role:
Plaintiff
Party Name:
USA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
TATE, INC.
Party Role:
Plaintiff
Party Name:
DETRICK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State