Search icon

ON PREMISES SERVICES, INC.

Company Details

Name: ON PREMISES SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1993 (32 years ago)
Organization Date: 10 Feb 1993 (32 years ago)
Last Annual Report: 13 Sep 2017 (8 years ago)
Organization Number: 0311177
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 451 BAXTER AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALBERT GRUNEISEN, III., INC. Registered Agent

Sole Officer

Name Role
ALBERT H GRUNEISEN, III Sole Officer

Incorporator

Name Role
CHRISTOPHER M. GEORGE Incorporator

Director

Name Role
ALBERT H. GRUNEISEN, III Director

Former Company Names

Name Action
GRUNEISEN MCFADDIN MARKETING, INC. Old Name
OPS, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2018-11-13
Administrative Dissolution 2018-10-16
Reinstatement Certificate of Existence 2017-09-13
Reinstatement Approval Letter Revenue 2017-09-13
Reinstatement 2017-09-13
Registered Agent name/address change 2017-09-13
Reinstatement Approval Letter UI 2017-09-11
Administrative Dissolution 2017-04-12
Sixty Day Notice 2017-02-09
Agent Resignation 2017-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700310 Patent 2007-06-14 voluntarily
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 3
Filing Date 2007-06-14
Termination Date 2008-03-07
Date Issue Joined 2007-10-26
Section 0145
Status Terminated

Parties

Name ON PREMISES SERVICES, INC.
Role Plaintiff
Name PROFORMA, INC.
Role Defendant

Sources: Kentucky Secretary of State