Search icon

A.D.I.D. CORPORATION

Company Details

Name: A.D.I.D. CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Nov 2004 (20 years ago)
Organization Date: 16 Nov 2004 (20 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0599251
ZIP code: 40730
City: Emlyn
Primary County: Whitley County
Principal Office: P.O. BOX 337, EMLYN, KY 40730
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FRANK A. ATKINS Registered Agent

Secretary

Name Role
Marshall E. Holbrook Secretary

President

Name Role
Marshall E. Holbrook President

Vice President

Name Role
Marshall E. Holbrook Vice President

Director

Name Role
Marshall E. Holbrook Director

Incorporator

Name Role
MARK E. HOLBROOK Incorporator
MARSHALL E. HOLBROOK Incorporator

Filings

Name File Date
Sixty Day Notice Return 2022-10-17
Administrative Dissolution 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-06-30
Annual Report 2019-05-29
Annual Report 2018-04-23
Annual Report 2017-05-04
Annual Report 2016-06-30
Annual Report 2015-06-29
Annual Report 2014-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100020 Torts to Land 2011-01-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2011-01-18
Termination Date 2012-03-30
Date Issue Joined 2011-02-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name K. PETROLEUM, INC.
Role Plaintiff
Name A.D.I.D. CORPORATION
Role Defendant

Sources: Kentucky Secretary of State