Search icon

MASTER BUILDERS, INC.

Company Details

Name: MASTER BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1980 (45 years ago)
Organization Date: 30 Jul 1980 (45 years ago)
Last Annual Report: 29 Jun 1989 (36 years ago)
Organization Number: 0148586
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 404 LAFAYETTE AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
R. ALAN HISEL Director

Incorporator

Name Role
R. ALAN HISEL Incorporator

Registered Agent

Name Role
R. ALAN HISEL Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Articles of Incorporation 1980-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900206 Other Contract Actions 1999-10-07 court trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 1999-10-07
Termination Date 2002-03-08
Date Issue Joined 1999-10-21
Pretrial Conference Date 2001-12-14
Trial Begin Date 2002-02-11
Trial End Date 2002-02-13
Section 1441
Status Terminated

Parties

Name REINERT MFG INC.
Role Plaintiff
Name MASTER BUILDERS, INC.
Role Defendant

Sources: Kentucky Secretary of State