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 |
Name | Role |
---|---|
WHITNEY BABCOCK | Director |
DAVID RICKERT | Director |
David Rickert | Director |
Name | Role |
---|---|
DAVID RICKERT | Incorporator |
Name | Role |
---|---|
DAVID RICKERT | Registered Agent |
Name | Role |
---|---|
David Rickert | Sole Officer |
Name | Status | Expiration Date |
---|---|---|
JUSTSTOPIT.COM! | Inactive | 2004-03-17 |
ARIAN, LOWE & TRAVIS ADVERTISING OF LOUISVILLE | Inactive | 2003-07-15 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9300576 | Other Contract Actions | 1993-09-17 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BABCOCK-RICKERT, INC. |
Role | Plaintiff |
Name | SUPERVALU INC. |
Role | Defendant |
Sources: Kentucky Secretary of State