Search icon

CONN/CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONN/CO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1999 (26 years ago)
Authority Date: 08 Dec 1999 (26 years ago)
Last Annual Report: 18 Jan 2007 (18 years ago)
Organization Number: 0484586
Principal Office: 4314 HAMBURG PIKE, JEFFERSONVILLE, IN 47130
Place of Formation: INDIANA

Secretary

Name Role
Keith A Conn Secretary

Treasurer

Name Role
Keith A Conn Treasurer

President

Name Role
KEITH A CONN President

Signature

Name Role
KEITH A CONN Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CON/CO, INC. Unknown -

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-01-18
Annual Report 2006-03-15
Annual Report 2005-02-23
Annual Report 2003-06-18

Court Cases

Court Case Summary

Filing Date:
2023-10-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Role:
Plaintiff
Party Name:
CONN,
Party Role:
Defendant
Party Name:
CONN/CO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-11
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:
CONN/CO, INC.
Party Role:
Plaintiff
Party Name:
WAL-MART STORES EAST, LP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-09-13
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:
CONN/CO, INC.
Party Role:
Plaintiff
Party Name:
WAL-MART STORES EAST, LP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State