Search icon

MITTS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: MITTS, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2002 (23 years ago)
Organization Date: 19 Mar 2002 (23 years ago)
Last Annual Report: 21 Mar 2016 (9 years ago)
Organization Number: 0533320
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 10000 LOWER RIVER ROAD, PO BOX 626, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DALE L BARDES Registered Agent

Director

Name Role
Bardara A. Bardes Director
Dale L. Bardes Director

Incorporator

Name Role
INTELLIGENT PRODUCTS INCORPORATED OF ILLINOIS Incorporator

President

Name Role
DALE L BARDES President

Secretary

Name Role
BARBARA A BARDES Secretary

Filings

Name File Date
Dissolution 2017-05-09
Annual Report 2016-03-21
Annual Report 2015-04-03
Annual Report 2014-02-14
Annual Report 2013-01-22

Court Cases

Court Case Summary

Filing Date:
2021-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
MITTS, INCORPORATED
Party Role:
Plaintiff
Party Name:
THE CINCINNATI, NEW ORL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
MITTS, INCORPORATED
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
MITTS, INCORPORATED
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State