Search icon

TRIPLETT STRIPING INC.

Company Details

Name: TRIPLETT STRIPING INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2008 (17 years ago)
Organization Date: 03 Jul 2008 (17 years ago)
Last Annual Report: 08 Feb 2011 (14 years ago)
Organization Number: 0708772
Principal Office: P.O. BOX 1540, NEW ALBANY, IN 47151
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WILL DIERKING Registered Agent

President

Name Role
Maria Theresa Triplett President

Vice President

Name Role
Stephen Lee Triplett Vice President

Director

Name Role
Maria Theresa Triplett Director

Incorporator

Name Role
MARIA TRIPLETT Incorporator

Filings

Name File Date
Dissolution 2011-06-15
Annual Report 2011-02-08
Annual Report 2010-05-06
Annual Report 2009-03-02
Articles of Incorporation 2008-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100399 Insurance 2011-07-15 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-07-15
Termination Date 2012-03-01
Date Issue Joined 2011-10-03
Section 1332
Sub Section IN
Status Terminated

Parties

Name THE NETHERLANDS INSURANCE CO.
Role Plaintiff
Name TRIPLETT STRIPING INC.
Role Defendant

Sources: Kentucky Secretary of State