Search icon

729, INC.

Company Details

Name: 729, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1991 (34 years ago)
Organization Date: 13 May 1991 (34 years ago)
Last Annual Report: 02 Jul 2007 (18 years ago)
Organization Number: 0286294
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 729 SCOTT ST., COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARSHA A. EHLMAN Registered Agent

Director

Name Role
MARSHA A. EHLMAN Director

Incorporator

Name Role
MARSHA A. EHLMAN Incorporator

CEO

Name Role
Jeffrey W Willis CEO

President

Name Role
Kimberly M Willis President

Filings

Name File Date
Administrative Dissolution Return 2008-11-25
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-18
Annual Report 2007-07-02
Annual Report 2006-06-06
Annual Report 2005-02-14
Annual Report 2003-05-02
Annual Report 2002-05-02
Annual Report 2001-05-23
Reinstatement 2001-04-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900198 Other Civil Rights 1999-10-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1999-10-01
Termination Date 2000-01-06
Date Issue Joined 1999-11-03
Section 1343

Parties

Name 729, INC.
Role Plaintiff
Name BD OF CMRS COVINGTON,
Role Defendant
0400212 Other Civil Rights 2004-10-12 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2004-10-12
Termination Date 2006-09-30
Date Issue Joined 2005-01-10
Section 1983
Sub Section CV
Status Terminated

Parties

Name 729, INC.
Role Plaintiff
Name KENTON COUNTY FISCAL COURT
Role Defendant
0400212 Other Civil Rights 2008-02-07 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-02-07
Termination Date 2011-01-20
Date Issue Joined 2008-03-06
Section 1983
Sub Section CV
Status Terminated

Parties

Name 729, INC.
Role Plaintiff
Name KENTON COUNTY FISCAL COURT
Role Defendant

Sources: Kentucky Secretary of State