Search icon

JADCO, INC.

Company Details

Name: JADCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2003 (22 years ago)
Organization Date: 27 Feb 2003 (22 years ago)
Last Annual Report: 11 Aug 2010 (15 years ago)
Organization Number: 0555072
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 500 WHITE CHAPEL CIRCLE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES RONALD DICK Registered Agent

President

Name Role
James Dick President

Vice President

Name Role
Wendy Dick Vice President

Secretary

Name Role
James Dick Secretary

Treasurer

Name Role
James Dick Treasurer

Signature

Name Role
Wendy Dick Signature

Incorporator

Name Role
JAMES RONALD DICK Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-08-11
Administrative Dissolution 2009-11-03
Annual Report 2008-03-27
Annual Report 2007-02-22
Annual Report 2006-02-09
Annual Report 2005-03-15
Articles of Incorporation 2003-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300193 Insurance 1993-10-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-10-25
Termination Date 1995-02-09
Date Issue Joined 1993-10-25
Pretrial Conference Date 1994-01-14
Section 1332

Parties

Name JADCO, INC.
Role Plaintiff
Name AMERIC NAT PROP CAS
Role Defendant

Sources: Kentucky Secretary of State