Search icon

STONES RIVER ELECTRIC, INC.

Company Details

Name: STONES RIVER ELECTRIC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2005 (20 years ago)
Authority Date: 16 Mar 2005 (20 years ago)
Last Annual Report: 01 Oct 2010 (15 years ago)
Organization Number: 0608476
Principal Office: 1244 GALLATIN PIKE SOUTH, MADISON, TN 37115
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JAMI E Hall President

Vice President

Name Role
ROB E WILSON Vice President

Director

Name Role
ROB E WILSON Director
JAMI W. Hall Director

Filings

Name File Date
App. for Certificate of Withdrawal 2010-11-03
Registered Agent name/address change 2010-10-01
Annual Report 2010-10-01
Annual Report 2009-03-02
Principal Office Address Change 2008-04-08

Court Cases

Court Case Summary

Filing Date:
2007-05-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
STONES RIVER ELECTRIC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MURRAY STATE UNIVERSITY
Party Role:
Defendant
Party Name:
STONES RIVER ELECTRIC, INC.
Party Role:
Plaintiff

Sources: Kentucky Secretary of State