Search icon

DOWELL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 2001 (24 years ago)
Organization Date: 26 Apr 2001 (24 years ago)
Last Annual Report: 26 Feb 2007 (18 years ago)
Organization Number: 0514810
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8700 BATES RD, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HAROLD DOWELL JR Registered Agent

President

Name Role
Harold Dowell Jr. President

Signature

Name Role
HAROLD DOWELL, JR. Signature

Incorporator

Name Role
HAROLD DOWELL JR Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-26
Annual Report 2006-09-05
Annual Report 2005-09-12
Annual Report 2003-04-15

Court Cases

Court Case Summary

Filing Date:
2022-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
DOWELL, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
DOWELL, INC.
Party Role:
Plaintiff
Party Name:
ATTORNEY GENERAL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
DOWELL, INC.
Party Role:
Plaintiff
Party Name:
ATTORNEY GENERAL,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State