Search icon

MATTOX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTOX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 2005 (20 years ago)
Organization Date: 22 Mar 2005 (20 years ago)
Last Annual Report: 01 Jul 2006 (19 years ago)
Organization Number: 0608998
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 129 Towne Center Drive, Lexington, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Pamela Lynn Mattox Director
Don R Mattox Director

Incorporator

Name Role
BUSINESS FILINGS INCORPORATED Incorporator

Registered Agent

Name Role
TRECI MATTOX Registered Agent

President

Name Role
Pamela L Mattox President

Secretary

Name Role
Don R Mattox Secretary

Vice President

Name Role
Jon Bradley Mattox Vice President

Filings

Name File Date
Administrative Dissolution 2007-11-01
Statement of Change 2006-10-13
Annual Report 2006-07-01
Articles of Incorporation 2005-03-22

Court Cases

Court Case Summary

Filing Date:
2024-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
MATTOX, INC.
Party Role:
Plaintiff
Party Name:
USA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
MATTOX, INC.
Party Role:
Plaintiff
Party Name:
USP BIG SANDY
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
MATTOX, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State