Name: | KODIAK LIMITED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 20 Jul 1999 (26 years ago) |
Business ID: | 673532 |
ZIP code: | 39553 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3800 Players CoveGautier, MS 39553 |
Name | Role | Address |
---|---|---|
J ROGER BROWN | Agent | 3800 Players Cove, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Anthony R Damron Sr | Director | 5220 Fisher Street, Zephyrhills, FL 33541 |
James Roger Brown | Director | 3800 Players Cove, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Anthony R Damron Sr | President | 5220 Fisher Street, Zephyrhills, FL 33541 |
Name | Role | Address |
---|---|---|
James Roger Brown | Treasurer | 3800 Players Cove, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
James Roger Brown | Vice President | 3800 Players Cove, Gautier, MS 39553 |
Name | Role | Address |
---|---|---|
Anthony R Damron Sr | Incorporator | Rr 5 Box 173, PO Box1795, Jasper, TX 75951 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: KODIAK LIMITED |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: KODIAK LIMITED |
Annual Report | Filed | 2020-03-08 | Annual Report For KODIAK LIMITED |
Annual Report | Filed | 2019-02-07 | Annual Report For KODIAK LIMITED |
Annual Report | Filed | 2018-01-29 | Annual Report For KODIAK LIMITED |
Amendment Form | Filed | 2017-02-02 | Amendment For KODIAK LIMITED |
Annual Report | Filed | 2017-02-01 | Annual Report For KODIAK LIMITED |
Amendment Form | Filed | 2016-11-22 | Amendment For KODIAK LIMITED |
Annual Report | Filed | 2016-01-26 | Annual Report For KODIAK LIMITED |
Annual Report | Filed | 2015-03-18 | Annual Report For KODIAK LIMITED |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100695 | Patent | 2011-11-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KODIAK LIMITED |
Role | Plaintiff |
Name | PITTS ENTERPRISES, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-08-29 |
Termination Date | 2013-10-28 |
Section | 0271 |
Status | Terminated |
Parties
Name | KODIAK LIMITED |
Role | Plaintiff |
Name | MCLENDON TRAILERS, LLC, |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2007-08-21 |
Termination Date | 2007-10-15 |
Section | 0271 |
Status | Terminated |
Parties
Name | KODIAK LIMITED |
Role | Plaintiff |
Name | RILEY MANUFACTURING, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State