Search icon

VORNHOLT, INC.

Company Details

Name: VORNHOLT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1991 (34 years ago)
Organization Date: 23 Sep 1991 (34 years ago)
Last Annual Report: 25 Jan 2007 (18 years ago)
Organization Number: 0291084
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5217 CRAIGS CREEK DR, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL L. MAPLE Registered Agent

President

Name Role
Sharon Vornholt President

Secretary

Name Role
Sharon Vornholt Secretary

Signature

Name Role
SHARON VORNHOLT Signature
Sharon Vornholt Signature

Incorporator

Name Role
SHARON VORNHOLT Incorporator

Vice President

Name Role
Debbie Vornholt Vice President

Director

Name Role
SHARON VORNHOLT Director

Treasurer

Name Role
Debbie Vornholt Treasurer

Assumed Names

Name Status Expiration Date
AMERISPEC HOME INSPECTION COMPANY Inactive 2011-07-19
AMERISPEC HOME INSPECTION SERVICE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2008-11-01
Certificate of Withdrawal of Assumed Name 2008-02-05
Annual Report 2007-01-25
Certificate of Assumed Name 2006-07-19
Annual Report 2006-04-07
Annual Report 2005-04-19
Annual Report 2003-06-24
Annual Report 2002-05-02
Annual Report 2001-06-08
Annual Report 2000-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800155 Trademark 2008-03-20 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2008-03-20
Termination Date 2008-09-22
Date Issue Joined 2008-04-21
Section 1051
Status Terminated

Parties

Name VORNHOLT, INC.
Role Defendant
Name AMERISPEC, INC.
Role Plaintiff

Sources: Kentucky Secretary of State