Search icon

LEE'S BESTWAY, INC.

Company Details

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

Director

Name Role
GEORGE LEDUC KELSCH Director
Phyllis A Kelsch Director

Incorporator

Name Role
ROBERT W. FLEMING Incorporator

Sole Officer

Name Role
Phyllis A. Kelsch Sole Officer

Registered Agent

Name Role
PHYLLIS ARLENE KELSCH Registered Agent

Assumed Names

Name Status Expiration Date
LEE'S BESTWAY Inactive 2023-07-15

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100099 Employee Retirement Income Security Act (ERISA) 2001-05-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2001-05-25
Termination Date 2002-11-06
Date Issue Joined 2001-07-30
Section 1132
Status Terminated

Parties

Name HAMILTON
Role Plaintiff
Name LEE'S BESTWAY, INC.
Role Defendant

Sources: Kentucky Secretary of State