Search icon

BURNS ENTERPRISES, INC.

Company Details

Name: BURNS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1988 (37 years ago)
Organization Date: 15 Mar 1988 (37 years ago)
Last Annual Report: 02 Jul 2008 (17 years ago)
Organization Number: 0241340
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1631 W HILL ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
TOMMIE BURNS Director

Incorporator

Name Role
JAMES T. LOBB Incorporator

Registered Agent

Name Role
TOMMIE BURNS, JR. Registered Agent

Chairman

Name Role
Tommie Burns, Jr. Chairman

President

Name Role
Rhe' Shea L Burns President

Secretary

Name Role
Rhe' Shea L Burns Secretary

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-07-02
Annual Report 2007-03-16
Annual Report 2006-04-12
Annual Report 2005-03-24
Annual Report 2003-06-10
Annual Report 2002-05-09
Annual Report 2001-06-15
Annual Report 2000-06-13
Annual Report 1999-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500113 Insurance 2015-02-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-02-02
Termination Date 2016-09-23
Date Issue Joined 2015-10-06
Section 7401
Status Terminated

Parties

Name STATE AUTO PROPERTY & CASUALTY
Role Plaintiff
Name BURNS ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State