Search icon

COURT SPORTS, INC.

Company Details

Name: COURT SPORTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1988 (37 years ago)
Organization Date: 14 Apr 1988 (37 years ago)
Last Annual Report: 16 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0242617
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 101 PINE STREET, SUITE 205, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
SETH BENNETT Director
JOHNNY BRUCE Director
CARY BRUCE Director
RYAN FOSTER Director
THOMAS J. BEHR Director
CAROL A. BEHR Director

Organizer

Name Role
JOHNNY BRUCE Organizer

President

Name Role
SETH BENNETT President

Registered Agent

Name Role
MMLK, INC. Registered Agent

Incorporator

Name Role
LAURANCE B. VANMETER Incorporator

Assumed Names

Name Status Expiration Date
PAZZO'S Inactive 2023-06-05
PAZZO'S PIZZA PUB Inactive 2023-06-05
PAZZINI'S Inactive 2010-09-08
COURT SPORTS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2020-01-07
Annual Report 2019-07-08
Articles of Organization (LLC) 2019-04-17
Certificate of Assumed Name 2018-06-05
Certificate of Assumed Name 2018-06-05
Principal Office Address Change 2018-06-04
Registered Agent name/address change 2018-06-04
Annual Report Amendment 2018-06-04
Annual Report 2018-05-16
Annual Report 2017-04-25

Sources: Kentucky Secretary of State