Search icon

SHOULTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHOULTS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1991 (34 years ago)
Organization Date: 18 Mar 1991 (34 years ago)
Last Annual Report: 10 Jul 1995 (30 years ago)
Organization Number: 0284135
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4400 AMELIA COURT, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DOROTHY SHOULTS Director
RONALD SHOULTS Director

Incorporator

Name Role
RONALD SHOULTS Incorporator
DOROTHY SHOULTS Incorporator

Registered Agent

Name Role
RONALD SHOULTS Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Court Cases

Court Case Summary

Filing Date:
2020-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SHOULTS INC.
Party Role:
Plaintiff
Party Name:
CALLOWAY COUNTY JAIL,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SHOULTS INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
SHOULTS INC.
Party Role:
Plaintiff
Party Name:
ENGLER,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State