Search icon

ASSOCIATED WAREHOUSING, INC.

Company Details

Name: ASSOCIATED WAREHOUSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1998 (27 years ago)
Organization Date: 27 Jul 1998 (27 years ago)
Last Annual Report: 22 Aug 2018 (7 years ago)
Organization Number: 0459828
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2939 STATE ROUTE 94 EAST, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Harold T. Hurt PLLC Registered Agent

Incorporator

Name Role
RICHARD W JONES Incorporator

President

Name Role
Anthony Manning President

Secretary

Name Role
Randy McDaniel Secretary

Treasurer

Name Role
Randy McDaniel Treasurer

Former Company Names

Name Action
ASSOCIATED WAREHOUSING, INC. Merger

Filings

Name File Date
Registered Agent name/address change 2018-08-22
Annual Report 2018-08-22
Annual Report 2017-08-09
Annual Report 2016-07-11
Annual Report 2015-06-25
Annual Report 2014-06-27
Annual Report 2013-08-08
Annual Report 2012-07-02
Annual Report 2011-04-06
Annual Report 2010-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800052 Other Contract Actions 2008-04-04 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2008-04-04
Termination Date 2010-07-09
Date Issue Joined 2009-07-08
Section 1441
Sub Section DS
Status Terminated

Parties

Name ASSOCIATED WAREHOUSING, INC.
Role Plaintiff
Name BANTERRA CORPORATION
Role Defendant

Sources: Kentucky Secretary of State