Search icon

MIDAMERICAN DISTRIBUTION, INC.

Company Details

Name: MIDAMERICAN DISTRIBUTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 1999 (26 years ago)
Organization Date: 20 Aug 1999 (26 years ago)
Last Annual Report: 13 Jun 2013 (12 years ago)
Organization Number: 0477749
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2433 SHEFFIELD COURT, FORT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID R. GOBLE JR. Registered Agent

Sole Officer

Name Role
David R. Goble Sole Officer

Incorporator

Name Role
ROBERT DRISCOLL Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-06-13
Principal Office Address Change 2013-06-13
Annual Report 2013-06-13
Annual Report 2012-01-12
Annual Report 2011-04-28
Annual Report 2010-03-08
Annual Report 2009-01-15
Annual Report 2008-03-04
Annual Report 2007-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900096 Other Contract Actions 2009-07-01 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-07-01
Termination Date 2011-08-10
Date Issue Joined 2009-11-02
Section 1441
Sub Section BC
Status Terminated

Parties

Name MIDAMERICAN DISTRIBUTION, INC.
Role Plaintiff
Name CLARIFICATION TECHNOLOG,
Role Defendant

Sources: Kentucky Secretary of State