Search icon

HELERINGER'S, INC.

Company Details

Name: HELERINGER'S, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 1987 (38 years ago)
Organization Date: 20 Feb 1987 (38 years ago)
Last Annual Report: 21 Oct 1998 (27 years ago)
Organization Number: 0225879
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 14209 GLENDOWER DR., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
ROBERT L. HELERINGER Registered Agent

Sole Officer

Name Role
Robert C Heleringer Sole Officer

Director

Name Role
CHARLES A. OSBORN, JR. Director

Incorporator

Name Role
DAVID M. ROTH Incorporator

Former Company Names

Name Action
CAO FURNITURE Old Name
BRAVES, INC. Merger

Assumed Names

Name Status Expiration Date
RIVERGATE DISTRIBUTION CO. Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-11-02
Statement of Change 1998-10-21
Annual Report 1997-07-01
Statement of Change 1997-05-24
Annual Report 1996-07-01
Certificate of Assumed Name 1996-02-06
Annual Report 1995-07-01
Statement of Change 1994-10-20
Annual Report 1994-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700138 Other Civil Rights 1997-04-18 remanded to state court
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-04-18
Termination Date 1998-01-30
Section 1983

Parties

Name SMITH
Role Plaintiff
Name HELERINGER'S, INC.
Role Defendant

Sources: Kentucky Secretary of State