Search icon

SHERRI'S INC.

Company Details

Name: SHERRI'S INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 1982 (43 years ago)
Organization Date: 18 Feb 1982 (43 years ago)
Last Annual Report: 02 Aug 2021 (4 years ago)
Organization Number: 0164377
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 470 TUCKER DR., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Jeffrey Lee Hord Vice President

Director

Name Role
BARBARA J. ROYSE Director
RALPH L. ROYSE Director

President

Name Role
Jeffrey Lee Hord President

Registered Agent

Name Role
JEFFREY LEE HORD Registered Agent

Secretary

Name Role
Ann Hord Secretary

Incorporator

Name Role
RALPH L. ROYSE Incorporator

Filings

Name File Date
Dissolution 2021-08-10
Annual Report 2021-08-02
Annual Report 2020-04-03
Annual Report 2019-05-02
Annual Report 2018-04-20
Annual Report 2017-04-24
Annual Report 2016-03-09
Annual Report 2015-04-01
Annual Report 2014-02-03
Annual Report 2013-01-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900017 Assault, Libel, and Slander 2009-02-10 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-10
Termination Date 2010-12-08
Date Issue Joined 2009-11-12
Section 2813
Sub Section 28
Status Terminated

Parties

Name CLARKSON
Role Plaintiff
Name SHERRI'S INC.
Role Defendant

Sources: Kentucky Secretary of State