Search icon

SSR INC.

Company Details

Name: SSR INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 1991 (34 years ago)
Organization Date: 03 Sep 1991 (34 years ago)
Last Annual Report: 29 Apr 1997 (28 years ago)
Organization Number: 0290376
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 1801 PARKRIDGE PARKWAY, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
SANDRA KAY ROBARDS Director
ROBERT WILSON ROBARDS Director

Incorporator

Name Role
ROBERT WILSON ROBARDS Incorporator

Registered Agent

Name Role
ROBERT WILSON ROBARDS Registered Agent

Assumed Names

Name Status Expiration Date
BRIGHT FUTURES CHILD CARE CENTER Inactive -
BRIGHT BEGINNINGS CHILD CARE CENTER Inactive -

Filings

Name File Date
Dissolution 1998-06-24
Certificate of Withdrawal of Assumed Name 1997-09-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-23
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-08-10
Certificate of Assumed Name 1992-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100118 Torts to Land 2011-11-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 195000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 2011-11-07
Termination Date 2016-02-22
Date Issue Joined 2013-12-11
Pretrial Conference Date 2015-10-14
Section 1332
Sub Section TL
Status Terminated

Parties

Name REYTON CEDAR KNOLL, LLC
Role Plaintiff
Name SSR INC.
Role Defendant

Sources: Kentucky Secretary of State