Search icon

FRISCH KENTUCKY, INC.

Company Details

Name: FRISCH KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1953 (72 years ago)
Organization Date: 28 Jul 1953 (72 years ago)
Last Annual Report: 10 Jun 1999 (26 years ago)
Organization Number: 0018891
Principal Office: 2800 GILBERT AVENUE, CINCINNATI, OH 45206
Place of Formation: KENTUCKY
Authorized Shares: 300

Incorporator

Name Role
JACK MAIER Incorporator
HAROLD M. BARON Incorporator
N. A. DOWNING Incorporator

Vice President

Name Role
Donald H Walker Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
W Gary King Secretary

President

Name Role
Craig F Maier President

Treasurer

Name Role
Donald H Walker Treasurer

Former Company Names

Name Action
(NQ) FRISH OHIO, LLC Merger
(NQ) FRISCH INDIANA, LLC Merger
FRISCH KENTUCKY, LLC Merger
FRISCH BLUEGRASS, LLC Old Name
FRISCH KENTUCKY, INC. Merger
FRISCH NEWPORT, INC. Old Name
FRISCH'S NEWPORT BIG BOY, INC. Old Name

Filings

Name File Date
Annual Report 1999-07-08
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Court Case Summary

Filing Date:
1993-02-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
FRISCH KENTUCKY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State