Search icon

REV-A-SHELF, INC.

Company Details

Name: REV-A-SHELF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1984 (41 years ago)
Last Annual Report: 14 Apr 1998 (27 years ago)
Organization Number: 0185844
Principal Office: 2409 PLANTSIDE DRIVE, LOUISVILLE, KY 402992528
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Registered Agent

Name Role
J. KEVIN JONES Registered Agent

Director

Name Role
RICHARD J. CORLINE Director
D. HARRY JONES Director
J. KEVIN JONES Director
R. LARRY JONES Director
JACK MCCARTHY Director

Incorporator

Name Role
DONNA L. TERRY Incorporator

Treasurer

Name Role
Michael Dunbar Treasurer

Secretary

Name Role
Michael Dunbar Secretary

President

Name Role
J Kevin Jones President

Former Company Names

Name Action
RAS COMPANY, LLC Old Name
REV-A-SHELF, INC. Merger

Filings

Name File Date
Annual Report 1998-04-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-21
Annual Report 1993-07-01
Reinstatement 1993-04-21
Administrative Dissolution 1992-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200168 Patent 1992-03-23 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 1992-03-23
Termination Date 1994-07-26
Pretrial Conference Date 1994-01-14
Section 1391

Parties

Name REV-A-SHELF, INC.
Role Plaintiff
Name KNAPE N VOGT MFG CO
Role Defendant

Sources: Kentucky Secretary of State