Search icon

AUTO CHANNEL, INC.

Company Details

Name: AUTO CHANNEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1990 (35 years ago)
Organization Date: 25 May 1990 (35 years ago)
Last Annual Report: 15 May 2000 (25 years ago)
Organization Number: 0273329
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 624 W. MAIN STREET, 6TH FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

President

Name Role
Robert Jay Gordon President

Vice President

Name Role
Marco Jay Rauch Vice President

Director

Name Role
MARC J. RAUSCH Director
DUANE G. THOMPSON Director
ROBERT J. GORDON Director

Incorporator

Name Role
ROBERT J. GORDON Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-09
Annual Report 1999-07-02
Annual Report 1998-08-25
Reinstatement 1997-12-04
Statement of Change 1997-12-04
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700038 Antitrust 1997-01-23 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-01-23
Termination Date 2001-05-02
Date Issue Joined 1997-04-30
Pretrial Conference Date 2000-05-11
Section 0015
Status Terminated

Parties

Name AUTO CHANNEL, INC.
Role Plaintiff
Name SPEEDVISION NETWORK,
Role Defendant

Sources: Kentucky Secretary of State