Search icon

THE ECKERT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ECKERT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Aug 2002 (23 years ago)
Organization Date: 15 Aug 2002 (23 years ago)
Last Annual Report: 04 Aug 2003 (22 years ago)
Organization Number: 0542677
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: 4002 LIMERICK CORP., BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MARTY ECKERT Registered Agent

President

Name Role
MARTIN ECKERT President

Incorporator

Name Role
MARTY ECKERT Incorporator
HEATHER ECKERT Incorporator

Former Company Names

Name Action
THE QUAD SHOP, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2005-01-05
Sixty Day Notice Return 2004-12-16
Administrative Dissolution 2004-11-09
Annual Report 2003-09-30
Amendment 2003-08-04

Court Cases

Court Case Summary

Filing Date:
2023-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
THE ECKERT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
TREASURE HUNT 4 GOOD, I,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE ECKERT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
AUTO-OWNERS INSURANCE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
THE ECKERT COMPANY, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State