Search icon

U.S.E.D., INC.

Company Details

Name: U.S.E.D., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1999 (26 years ago)
Authority Date: 18 Aug 1999 (26 years ago)
Last Annual Report: 10 Jun 2020 (5 years ago)
Organization Number: 0478947
Principal Office: 900 WEST NINTH AVE, HUNTINGTON, WV 25772
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
William M Bradley President

Secretary

Name Role
WILLIAM M BRADLEY Secretary

Vice President

Name Role
WILLIAM M BRADLEY Vice President

Treasurer

Name Role
WILLIAM M BRADLEY Treasurer

Director

Name Role
William M Bradley Director

Filings

Name File Date
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-06-10
Annual Report 2019-06-13
Annual Report 2018-06-01
Annual Report 2017-05-31
Annual Report 2016-06-14
Annual Report 2015-06-10
Annual Report 2014-08-26
Annual Report 2013-06-21
Annual Report 2012-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200105 Other Contract Actions 2012-12-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 188000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2012-12-18
Termination Date 2013-02-04
Date Issue Joined 2013-01-07
Section 1332
Sub Section AC
Status Terminated

Parties

Name U.S.E.D., INC.
Role Plaintiff
Name MARQUIS TERMINAL, INC.
Role Defendant

Sources: Kentucky Secretary of State