Search icon

MELROSE POINT, INC.

Company Details

Name: MELROSE POINT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 1989 (36 years ago)
Organization Date: 13 Apr 1989 (36 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0257272
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 1200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Phillip D Scott Secretary

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

Registered Agent

Name Role
PHILLIP D. SCOTT Registered Agent

Filings

Name File Date
Dissolution 2024-08-16
Annual Report 2024-04-02
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-17
Annual Report 2019-04-23
Annual Report 2018-04-11
Principal Office Address Change 2018-04-11
Registered Agent name/address change 2017-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700091 Other Contract Actions 1997-03-17 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1997-03-17
Termination Date 2000-06-29
Date Issue Joined 1999-04-29
Trial End Date 2000-05-22
Section 1332

Parties

Name MELROSE POINT, INC.
Role Plaintiff
Name THE MELROSE CO INC,
Role Defendant

Sources: Kentucky Secretary of State