Search icon

THE RAVEN CO., INC.

Company Details

Name: THE RAVEN CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 2001 (24 years ago)
Organization Date: 26 Feb 2001 (24 years ago)
Last Annual Report: 13 Jun 2014 (11 years ago)
Organization Number: 0511252
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2301 RIVER ROAD SUITE 300, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
ASLAN DEVELOPMENT, LLC Registered Agent

Incorporator

Name Role
NANCY CYBULLA-JOHNSON Incorporator
TERRY A. GIESE Incorporator

Managing Member

Name Role
Gregory Evans Managing Member

Filings

Name File Date
Administrative Dissolution Return 2015-10-06
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report Return 2015-04-28
Registered Agent name/address change 2014-06-13
Annual Report 2014-06-13
Annual Report 2013-06-20
Principal Office Address Change 2012-03-21
Annual Report 2012-03-21
Registered Agent name/address change 2011-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200072 Torts to Land 2012-07-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-07-12
Termination Date 2014-12-26
Date Issue Joined 2013-10-14
Section 1332
Sub Section TL
Status Terminated

Parties

Name COLUMBIA GAS TRANSMISSION, LLC
Role Plaintiff
Name THE RAVEN CO., INC.
Role Defendant

Sources: Kentucky Secretary of State