Search icon

RALLY'S, INC.

Company Details

Name: RALLY'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1988 (37 years ago)
Authority Date: 03 Oct 1988 (37 years ago)
Last Annual Report: 13 Oct 1989 (36 years ago)
Organization Number: 0249271
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10002 SHELBYVILLE RD., LOUISVILLE, KY 40223
Place of Formation: TENNESSEE

Director

Name Role
CHARLOTTE ELAM Director
MICHAEL M. FLEISHMAN Director
JAMES M. TROTTER, III Director
WILLIAM E. TROTTER, II Director
RICHARD F. SHERMAN Director

Incorporator

Name Role
CAN'T READ Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1989-10-20
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Certificate of Authority 1988-10-03

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
1993-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
RALLY'S, INC.
Party Role:
Plaintiff
Party Name:
RED LINE BURGERS INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-06-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
RALLY'S, INC.
Party Role:
Plaintiff
Party Name:
PAPA JOHN'S INTL INC,
Party Role:
Defendant

Sources: Kentucky Secretary of State