Search icon

HOUSTON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSTON CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 2001 (24 years ago)
Organization Date: 11 Sep 2001 (24 years ago)
Last Annual Report: 03 Jun 2004 (21 years ago)
Organization Number: 0522343
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1230 US 127 SOUTH STE 4, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN SCOTT KLINE Registered Agent

Treasurer

Name Role
Sarah L Stockton Treasurer

Secretary

Name Role
Sarah L Stockton Secretary

President

Name Role
Sarah L Stockton President

Director

Name Role
Sarah L Stockton Director

Incorporator

Name Role
JOHN SCOTT KLINE Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-03
Annual Report 2002-04-23
Articles of Incorporation 2001-09-11

Court Cases

Court Case Summary

Filing Date:
2025-02-20
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:
HOUSTON CORPORATION
Party Role:
Plaintiff
Party Name:
GILLEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HOUSTON CORPORATION
Party Role:
Plaintiff
Party Name:
JEFFERSON CAPITAL SYSTE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-20
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:
HOUSTON CORPORATION
Party Role:
Plaintiff
Party Name:
GILLEY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State