Search icon

UNITED DEMOLITION, INC.

Company Details

Name: UNITED DEMOLITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Dec 2001 (23 years ago)
Organization Date: 10 Dec 2001 (23 years ago)
Last Annual Report: 23 Jul 2003 (22 years ago)
Organization Number: 0526731
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 21758, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
Willis Bastin Treasurer

Secretary

Name Role
Willis Bastin Secretary

Director

Name Role
Willis N. Bastin Director

Vice President

Name Role
Willis N. Bastin Vice President

President

Name Role
Willis N. Bastin President

Incorporator

Name Role
PHILLIP M. MOLONEY Incorporator

Registered Agent

Name Role
155 EAST MAIN STREET Registered Agent

Assumed Names

Name Status Expiration Date
UNITED DEMOLITION CONTRACTORS OF KENTUCKY Inactive 2007-03-04

Filings

Name File Date
Agent Resignation Return 2005-07-20
Agent Resignation 2005-04-01
Annual Report 2003-09-24
Annual Report 2002-05-22
Certificate of Assumed Name 2002-03-04
Articles of Incorporation 2001-12-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400019 Other Statutory Actions 2004-01-16 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 245000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2004-01-16
Termination Date 2007-03-28
Section 7401
Status Terminated

Parties

Name USA
Role Plaintiff
Name UNITED DEMOLITION, INC.
Role Defendant

Sources: Kentucky Secretary of State