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
|
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
|
Court Cases
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Environmental Matters
Parties
Party Name:
FRISCH KENTUCKY, INC.
Sources:
Kentucky Secretary of State