Search icon

SIERRA ENTERPRISES, INC.

Company Details

Name: SIERRA ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2001 (24 years ago)
Organization Date: 24 May 2001 (24 years ago)
Last Annual Report: 10 Sep 2007 (18 years ago)
Organization Number: 0516444
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 336 HILLCREEK DR, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Tammy Adams Secretary

Incorporator

Name Role
MICHAEL LEE ADAMS Incorporator

President

Name Role
Michael Lee Adams President

Registered Agent

Name Role
MICHAEL L. ADAMS Registered Agent

Assumed Names

Name Status Expiration Date
HORIZON SCHOLARSHIP FOUNDATION Inactive 2006-05-24

Filings

Name File Date
Dissolution 2007-09-11
Annual Report 2007-09-10
Annual Report 2006-07-06
Annual Report 2005-06-28
Annual Report 2003-09-16
Annual Report 2002-12-13
Certificate of Withdrawal of Assumed Name 2002-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400034 Other Contract Actions 2014-03-05 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-05
Termination Date 2018-06-07
Date Issue Joined 2015-02-06
Section 1332
Status Terminated

Parties

Name SIERRA ENTERPRISES, INC.
Role Plaintiff
Name SWO & ISM, LLC
Role Defendant

Sources: Kentucky Secretary of State