Search icon

AFFHOLDER, INC.

Company Details

Name: AFFHOLDER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2001 (24 years ago)
Authority Date: 25 Sep 2001 (24 years ago)
Last Annual Report: 05 Jun 2009 (16 years ago)
Organization Number: 0523042
Principal Office: 17988 EDISON AVE., DAVID F. MORRIS, CHESTERFIELD, MO 63005
Place of Formation: MISSOURI

President

Name Role
Bruce Frost President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
David F. Morris Secretary

CFO

Name Role
David A. Martin CFO

Treasurer

Name Role
Kenneth L. Young Treasurer

Vice President

Name Role
Holly S. Sharp Vice President

Director

Name Role
David F. Morris Director
J. Joseph Burgess Director
David A. Martin Director

Filings

Name File Date
App. for Certificate of Withdrawal 2009-10-05
Annual Report 2009-06-05
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-21
Annual Report 2007-05-11
Annual Report 2006-05-19
Annual Report 2005-04-27
Annual Report 2003-06-10
Annual Report 2002-08-26
Application for Certificate of Authority 2001-09-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8200177 Other Contract Actions 1982-03-23 court trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1982-03-23
Termination Date 1995-10-24
Date Issue Joined 1982-06-08
Pretrial Conference Date 1984-06-04
Section 1332

Parties

Name AFFHOLDER, INC.
Role Plaintiff
Name PRESTON CARROLL CO
Role Defendant
8200177 Other Contract Actions 1989-07-14 court trial
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2355
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1989-07-14
Termination Date 1995-10-24

Parties

Name AFFHOLDER, INC.
Role Plaintiff
Name PRESTON CARROLL CO INC
Role Defendant

Sources: Kentucky Secretary of State