Search icon

BISKEN GROUP, INC.

Company Details

Name: BISKEN GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 1982 (43 years ago)
Organization Date: 16 Aug 1982 (43 years ago)
Last Annual Report: 09 Nov 1994 (31 years ago)
Organization Number: 0168946
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10101 LINN STA. RD., STE. 200, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. T. CORP. SYSTEM Registered Agent

Director

Name Role
JAMES H. THORNTON Director
CHARLES E. RAWLEY, III Director
JOHN R. DAVIS Director

Incorporator

Name Role
WILLIAM C. MCFEE, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Reinstatement 1994-11-09
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1991-07-01

Court Cases

Court Case Summary

Filing Date:
1989-08-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EEOC
Party Role:
Plaintiff
Party Name:
BISKEN GROUP, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State