Search icon

NITE LIFE, INC.

Company Details

Name: NITE LIFE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1982 (43 years ago)
Organization Date: 14 May 1982 (43 years ago)
Last Annual Report: 04 Mar 2016 (9 years ago)
Organization Number: 0166903
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: % ROBERT LEE SHIELDS, SR., 2606 RICHMOND RD. PLAZA, BOX 6, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
ROBERT LEE SHIELDS SR. Signature
Robert Lee Shields Sr. Signature

Sole Officer

Name Role
Robert L Shields Sr Sole Officer

Director

Name Role
ROBERT LEE SHIELDS, SR. Director

Registered Agent

Name Role
ROBERT LEE SHIELDS, SR. Registered Agent

Incorporator

Name Role
ROBERT LEE SHIELDS, SR. Incorporator

Assumed Names

Name Status Expiration Date
CAMELOT EAST Inactive 2011-06-07

Filings

Name File Date
Sixty Day Notice Return 2018-02-28
Administrative Dissolution 2017-10-09
Annual Report 2016-03-04
Annual Report 2015-03-25
Annual Report 2014-02-26
Annual Report 2013-04-01
Annual Report 2012-02-13
Annual Report 2011-03-16
Annual Report 2010-03-18
Annual Report 2009-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100363 Other Statutory Actions 2011-11-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2011-11-14
Termination Date 2014-03-20
Date Issue Joined 2012-08-20
Section 1331
Sub Section CA
Status Terminated

Parties

Name J & J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name NITE LIFE, INC.
Role Defendant

Sources: Kentucky Secretary of State