Search icon

ROBERTSON, INC.

Company Details

Name: ROBERTSON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1998 (27 years ago)
Organization Date: 03 Sep 1998 (27 years ago)
Last Annual Report: 08 Mar 2002 (23 years ago)
Organization Number: 0461574
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 303 FAIR VIEW RD, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RUSSELL ROBERTSON Registered Agent

Vice President

Name Role
Tammy Robertson Vice President

President

Name Role
Russell Robertson President

Incorporator

Name Role
TAMMY ROBERTSON Incorporator
RUSSELL ROBERTSON Incorporator

Filings

Name File Date
Dissolution 2002-12-02
Annual Report 2002-04-08
Annual Report 2001-05-23
Annual Report 2000-05-10
Annual Report 1999-05-26
Articles of Incorporation 1998-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600055 Other Contract Actions 2016-04-27 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2016-04-27
Termination Date 2016-08-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROBERTSON, INC.
Role Plaintiff
Name MARCO MINE SUPPLY, INC.
Role Defendant

Sources: Kentucky Secretary of State