Search icon

HOME RUN, INC.

Company Details

Name: HOME RUN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1982 (42 years ago)
Organization Date: 28 Dec 1982 (42 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0173355
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1088 STARKS BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DON L. SCHEER Director
MARGARET A. SHEER Director

Incorporator

Name Role
B. CARLTON NEAT, III Incorporator

Registered Agent

Name Role
1088 STARKS BLDG. Registered Agent

Filings

Name File Date
Revocation Return 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Agent Resignation 1986-09-10
Six Month Notice 1986-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700061 Motor Vehicle Personal Injury 2007-03-21 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-03-21
Termination Date 2007-10-09
Date Issue Joined 2007-06-07
Section 1332
Sub Section WD
Status Terminated

Parties

Name MAPPIN
Role Plaintiff
Name HOME RUN, INC.
Role Defendant

Sources: Kentucky Secretary of State