Search icon

CUESTA REY, INC.

Company Details

Name: CUESTA REY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 May 1993 (32 years ago)
Organization Date: 19 May 1993 (32 years ago)
Last Annual Report: 23 Jul 2003 (22 years ago)
Organization Number: 0315389
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: 680 BIZZELL DR., P.O. BOX 23795, LEXINGTON, KY 40523
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICHARD CONRAD Registered Agent

Sole Officer

Name Role
Richard Conrad Sole Officer

Director

Name Role
Richard M. Conrad Director
RICHARD CONRAD Director

Incorporator

Name Role
JILL HALL ROSE Incorporator

Assumed Names

Name Status Expiration Date
HAMCO KENTUCKY OFFICE PRODUCTS Inactive 2005-06-20

Filings

Name File Date
Annual Report 2003-09-24
Statement of Change 2003-08-05
Annual Report 2001-09-12
Certificate of Assumed Name 2000-06-20
Annual Report 1999-07-22
Statement of Change 1999-06-23
Annual Report 1998-05-08
Annual Report 1997-07-01
Statement of Change 1996-08-23
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200035 Labor Management Relations Act 2002-01-25 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 5
Filing Date 2002-01-25
Termination Date 2003-03-27
Date Issue Joined 2002-06-13
Section 0185
Status Terminated

Parties

Name GCIU
Role Plaintiff
Name CUESTA REY, INC.
Role Defendant

Sources: Kentucky Secretary of State