Search icon

TRI-STAR FOODS, INC.

Company Details

Name: TRI-STAR FOODS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Aug 1986 (39 years ago)
Authority Date: 22 Aug 1986 (39 years ago)
Last Annual Report: 07 Jul 2006 (19 years ago)
Organization Number: 0218643
Principal Office: 528 WEST MAIN ST., P. O. BOX 772, LEBANON, TN 37087
Place of Formation: TENNESSEE

Director

Name Role
JAMES R. CARR Director
JERRY FRANKLIN Director

Incorporator

Name Role
JERRY FRANKLIN Incorporator
JAMES R. CARR Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
JERRY FRANKLIN Signature

President

Name Role
Jerry L Franklin President

Assumed Names

Name Status Expiration Date
PONDEROSA STEAK HOUSE, 2920 SCOTTSVILLE RD. BOWLING GREEN, KY 42104 Inactive 2006-05-16

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-07-07
Annual Report 2005-07-14
Annual Report 2003-06-25
Annual Report 2002-08-27
Annual Report 2001-09-10
Statement of Change 2001-05-16
Certificate of Assumed Name 2001-05-16
Annual Report 2000-05-01
Annual Report 1999-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300049 Other Personal Injury 1993-03-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-03-08
Termination Date 1995-03-07
Date Issue Joined 1993-03-30
Pretrial Conference Date 1993-06-08
Section 1332

Parties

Name COX,
Role Plaintiff
Name TRI-STAR FOODS, INC.
Role Defendant

Sources: Kentucky Secretary of State