Search icon

BOSTAR FOODS, INC.

Company Details

Name: BOSTAR FOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Feb 1989 (36 years ago)
Organization Date: 24 Feb 1989 (36 years ago)
Last Annual Report: 27 Jun 2000 (25 years ago)
Organization Number: 0255148
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6300 POPLAR TREE CT, STE D, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Secretary

Name Role
Jervis D Sutton Secretary

Treasurer

Name Role
Jervis D Sutton Treasurer

Vice President

Name Role
Jervis D Sutton Vice President

Director

Name Role
JOHN R. BIFONE Director
JOHN PARRISH Director
JERVIS SUTTON Director
HUGH T. MCDONALD Director
H. MORT LIBBY Director

Incorporator

Name Role
D. A. YARBOI Incorporator
R. D. PISCHER Incorporator
G. M. FRIEDLANDER Incorporator

Registered Agent

Name Role
JERVIS D. SUTTON Registered Agent

President

Name Role
John Parrish President

Filings

Name File Date
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Annual Report 2000-08-04
Annual Report 1999-07-06
Annual Report 1998-09-03

Court Cases

Court Case Summary

Filing Date:
2002-02-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
BOJANGLES INTL
Party Role:
Plaintiff
Party Name:
BOSTAR FOODS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-12-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
BOSTAR FOODS, INC.
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Sources: Kentucky Secretary of State