Search icon

BEL AIR ENTERPRISES, INC.

Company Details

Name: BEL AIR ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1976 (49 years ago)
Organization Date: 26 Jul 1976 (49 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0073180
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: CORNER OF MAIN & HARRISON STS., P. O. BOX 280, GREENUP, KY 411440280
Place of Formation: KENTUCKY
Authorized Shares: 500

Treasurer

Name Role
J D Atkinson Treasurer

Director

Name Role
J D Atkinson Director
John R McGinnis Director
W Terry McBrayer Director
JOHN R. MCGINNIS Director
ROGER OSBORNE Director

President

Name Role
John R McGinnis President

Incorporator

Name Role
JOHN R. MCGINNIS Incorporator
ROGER OSBORNE Incorporator

Registered Agent

Name Role
JOHN R. MCGINNIS Registered Agent

Secretary

Name Role
J D Atkinson Secretary

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-04-08
Annual Report 2023-04-04
Annual Report 2022-04-20
Annual Report 2021-04-14
Annual Report 2020-02-28
Annual Report 2019-05-03
Annual Report 2018-04-04
Annual Report 2017-03-01
Annual Report 2016-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200194 Other Real Property Actions 1992-09-09 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 1992-09-09
Termination Date 1995-09-19
Date Issue Joined 1992-11-13
Pretrial Conference Date 1995-04-13
Trial Begin Date 1995-04-18
Trial End Date 1995-04-25

Parties

Name CSX TRANSPORTATION, INC.
Role Plaintiff
Name BEL AIR ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State