Search icon

CARDINAL TOWING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINAL TOWING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Sep 2005 (20 years ago)
Organization Date: 15 Sep 2005 (20 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Organization Number: 0621764
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 200 Ohio Street, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
charles r. kinzeler President

Secretary

Name Role
dana j kinzeler Secretary

Incorporator

Name Role
J.V. KERLEY Incorporator

Registered Agent

Name Role
CHARLES R KINZELER Registered Agent

Director

Name Role
charles r kinzeler Director

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-30
Annual Report 2010-05-03
Annual Report Amendment 2009-11-06
Registered Agent name/address change 2009-11-06

Court Cases

Court Case Summary

Filing Date:
2010-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CARDINAL TOWING, INC.
Party Role:
Plaintiff
Party Name:
HEALTHEON, INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-03-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CARDINAL TOWING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
CARDINAL TOWING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State