Search icon

ENNIS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ENNIS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1999 (26 years ago)
Organization Date: 23 Jun 1999 (26 years ago)
Last Annual Report: 14 Jun 2016 (9 years ago)
Organization Number: 0476179
ZIP code: 40057
City: Pleasureville, Cropper, Defoe, Franklinton
Primary County: Henry County
Principal Office: 951 MADDOX / ONAN RD., PLEASUREVILLE, KY 40057
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT L. ENNIS Registered Agent

Signature

Name Role
Robert L Ennis Signature
ROBERT L ENNIS Signature

Incorporator

Name Role
ROBERT L. ENNIS Incorporator

President

Name Role
Robert Ennis President

Filings

Name File Date
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-18
Annual Report Return 2017-07-17
Annual Report 2016-06-14
Registered Agent name/address change 2016-03-01

Court Cases

Court Case Summary

Filing Date:
2020-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
ENNIS, INCORPORATED
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
ENNIS, INCORPORATED
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-10-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ENNIS, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State