Name: | LEE'S BESTWAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1988 (37 years ago) |
Organization Date: | 01 Jul 1988 (37 years ago) |
Last Annual Report: | 12 Sep 2022 (3 years ago) |
Organization Number: | 0245675 |
ZIP code: | 41004 |
City: | Brooksville, Milford |
Primary County: | Bracken County |
Principal Office: | PO BOX 287, BROOKSVILLE, KY 41004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GEORGE LEDUC KELSCH | Director |
Phyllis A Kelsch | Director |
Name | Role |
---|---|
ROBERT W. FLEMING | Incorporator |
Name | Role |
---|---|
Phyllis A. Kelsch | Sole Officer |
Name | Role |
---|---|
PHYLLIS ARLENE KELSCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEE'S BESTWAY | Inactive | 2023-07-15 |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2025-03-28 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-12 |
Annual Report | 2021-03-29 |
Annual Report | 2020-02-25 |
Annual Report | 2019-06-13 |
Annual Report | 2018-04-27 |
Name Renewal | 2018-01-26 |
Annual Report | 2017-02-24 |
Annual Report | 2016-02-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100099 | Employee Retirement Income Security Act (ERISA) | 2001-05-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAMILTON |
Role | Plaintiff |
Name | LEE'S BESTWAY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State