Search icon

PRESTWICK GROUP, LTD.

Company Details

Name: PRESTWICK GROUP, LTD.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1999 (26 years ago)
Authority Date: 27 Apr 1999 (26 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0473214
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 1027, RICHMOND, KY 40476-1027
Place of Formation: DELAWARE

Registered Agent

Name Role
TERESA D. LONG Registered Agent

President

Name Role
Judson N. Caddy, Jr. President

Secretary

Name Role
Joe Hadus Secretary

Director

Name Role
Jack Caddy Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399371 Agent - Life Active 1999-05-14 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-24
Annual Report 2022-05-19
Annual Report 2021-02-17
Annual Report 2020-05-08
Annual Report 2019-02-13
Annual Report 2018-05-22
Annual Report 2017-04-27
Annual Report 2016-04-29
Annual Report 2015-03-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000252 Other Personal Injury 2000-06-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-06-30
Termination Date 2000-12-04
Date Issue Joined 2000-07-24
Section 1332
Status Terminated

Parties

Name EPS SOLUTIONS CORP,
Role Plaintiff
Name PRESTWICK GROUP, LTD.
Role Defendant

Sources: Kentucky Secretary of State