Search icon

BANTA SHELL, INC.

Company Details

Name: BANTA SHELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Sep 1981 (44 years ago)
Organization Date: 24 Sep 1981 (44 years ago)
Last Annual Report: 28 Apr 1992 (33 years ago)
Organization Number: 0160118
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4950 OLD BROWNSBORO RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
LETTON BANTA, JR. Director
THELMA JUNE BANTA Director
JAMES F. STEINFELD Director

Incorporator

Name Role
LETTON BANTA, JR. Incorporator

Registered Agent

Name Role
LETTON BANTA, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1981-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100223 Fair Labor Standards Act 1991-04-05 court trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1991-04-05
Termination Date 1993-01-15
Date Issue Joined 1991-05-13
Section 2012
Sub Section 19

Parties

Name NEVITT J E
Role Plaintiff
Name BANTA SHELL, INC.
Role Defendant

Sources: Kentucky Secretary of State