Search icon

BABCOCK-RICKERT, INC.

Company Details

Name: BABCOCK-RICKERT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1992 (33 years ago)
Organization Date: 27 Feb 1992 (33 years ago)
Last Annual Report: 18 Feb 2021 (4 years ago)
Organization Number: 0297353
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 544 BARBERRY LN, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 50000

Director

Name Role
WHITNEY BABCOCK Director
DAVID RICKERT Director
David Rickert Director

Incorporator

Name Role
DAVID RICKERT Incorporator

Registered Agent

Name Role
DAVID RICKERT Registered Agent

Sole Officer

Name Role
David Rickert Sole Officer

Assumed Names

Name Status Expiration Date
JUSTSTOPIT.COM! Inactive 2004-03-17
ARIAN, LOWE & TRAVIS ADVERTISING OF LOUISVILLE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-18
Annual Report 2020-02-14
Annual Report 2019-04-18
Annual Report 2018-03-14
Annual Report 2017-04-20
Annual Report 2016-03-09
Annual Report 2015-02-10
Annual Report 2014-01-23
Annual Report 2013-01-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300576 Other Contract Actions 1993-09-17 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 143
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1993-09-17
Termination Date 1994-04-19
Date Issue Joined 1993-09-22
Section 1441

Parties

Name BABCOCK-RICKERT, INC.
Role Plaintiff
Name SUPERVALU INC.
Role Defendant

Sources: Kentucky Secretary of State