Search icon

PARADISE, INC.

Company Details

Name: PARADISE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1993 (32 years ago)
Organization Date: 01 Mar 1993 (32 years ago)
Last Annual Report: 19 Jan 2023 (2 years ago)
Organization Number: 0311914
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: E MICHAEL CROWE, % BEAT THE CLOCK TAX SERVICE, 1232 VERSAILLES ROAD, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MANFRED JASCHKOWITZ Registered Agent

Sole Officer

Name Role
manfred S jaschkowitz Sole Officer

Incorporator

Name Role
MANFRED JASCHKOWITZ Incorporator

Director

Name Role
manfred s jaschkowitz Director

Assumed Names

Name Status Expiration Date
PARADISE CITY Inactive 2020-07-28
KY DIAMONDS Inactive 2018-08-28

Filings

Name File Date
Dissolution 2023-11-03
Annual Report 2023-01-19
Annual Report 2022-01-03
Annual Report 2021-01-13
Annual Report 2020-01-15
Annual Report 2019-01-14
Annual Report 2018-02-05
Annual Report 2017-04-14
Annual Report 2016-06-16
Certificate of Assumed Name 2015-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400306 Insurance 2014-07-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-07-31
Termination Date 2017-11-21
Date Issue Joined 2014-10-24
Section 2201
Sub Section IN
Status Terminated

Parties

Name PENN-STAR INSURANCE COM,
Role Plaintiff
Name PARADISE, INC.
Role Defendant

Sources: Kentucky Secretary of State