Search icon

500 ASSOCIATES, INC.

Company Details

Name: 500 ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1987 (38 years ago)
Organization Date: 26 Aug 1987 (38 years ago)
Last Annual Report: 20 Jun 2013 (12 years ago)
Organization Number: 0233148
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % COMMERCIAL KENTUCKY, INC., 333 E MAIN ST #510, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
E P Scherer Director
E. P. SCHERER Director
Henry Potter Director
Dale Boden Director
HENRY M. POTTER Director
JOHN C. MCCORD Director
DALE BODEN Director

President

Name Role
E P Scherer President

Registered Agent

Name Role
GLENN COHEN Registered Agent

Secretary

Name Role
Dale Boden Secretary

Vice President

Name Role
Henry Potter Vice President

Treasurer

Name Role
Dale Boden Treasurer

Incorporator

Name Role
ROBERT H. RICE Incorporator

Filings

Name File Date
Dissolution 2013-09-25
Annual Report 2013-06-20
Reinstatement 2012-10-16
Reinstatement Approval Letter Revenue 2012-10-16
Reinstatement Certificate of Existence 2012-10-16

Court Cases

Court Case Summary

Filing Date:
1996-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
500 ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
VERMONT AMERICAN CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-08-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
500 ASSOCIATES, INC.
Party Role:
Plaintiff
Party Name:
VERMONT AMERICAN COR
Party Role:
Defendant

Sources: Kentucky Secretary of State