Search icon

Kinnucan Enterprises Inc

Branch

Company Details

Name: Kinnucan Enterprises Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 2016 (9 years ago)
Organization Date: 01 Apr 1991 (34 years ago)
Authority Date: 28 Mar 2016 (9 years ago)
Last Annual Report: 27 Feb 2018 (7 years ago)
Branch of: Kinnucan Enterprises Inc, ALABAMA (Company Number 000-142-320)
Organization Number: 0948413
Principal Office: Po Box 1029, Auburn, AL 36831
Place of Formation: ALABAMA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Robert C Lake Jr Registered Agent

President

Name Role
Robert C Lake Jr President

Authorized Rep

Name Role
Robert C Lake Jr Authorized Rep

Officer

Name Role
Robert C Lake Jr Officer

Accountant

Name Role
Karlyn Risner Accountant

Secretary

Name Role
Elizabeth Kinnucan Secretary

Assumed Names

Name Status Expiration Date
Kinnucan Enterprises Inc Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-02-27
Annual Report 2017-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900062 Other Contract Actions 2019-02-21 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2019-02-21
Termination Date 2020-06-25
Date Issue Joined 2019-02-28
Section 1441
Sub Section BC
Status Terminated

Parties

Name FAYETTE MIDDLE ANCHOR, LLC
Role Plaintiff
Name Kinnucan Enterprises Inc
Role Defendant

Sources: Kentucky Secretary of State