Search icon

LOBB CO.

Company claim

Is this your business?

Get access!

Company Details

Name: LOBB CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1999 (26 years ago)
Organization Date: 15 Feb 1999 (26 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0469368
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 6359 LIMEWOOD CIRCLE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES T LOBB Registered Agent

Sole Officer

Name Role
JAMES T LOBB Sole Officer

Director

Name Role
JAMES T LOBB Director

Incorporator

Name Role
JAMES T LOBB Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Annual Report 2009-06-24
Annual Report 2008-02-27
Statement of Change 2007-08-10

Court Cases

Court Case Summary

Filing Date:
2024-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LOBB
Party Role:
Plaintiff
Party Name:
LOBB CO.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LOBB CO.
Party Role:
Plaintiff
Party Name:
EMBERTON,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LOBB CO.
Party Role:
Plaintiff
Party Name:
EMBERTON,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State