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 |
Name | Role |
---|---|
RICHARD CONRAD | Registered Agent |
Name | Role |
---|---|
Richard Conrad | Sole Officer |
Name | Role |
---|---|
Richard M. Conrad | Director |
RICHARD CONRAD | Director |
Name | Role |
---|---|
JILL HALL ROSE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
HAMCO KENTUCKY OFFICE PRODUCTS | Inactive | 2005-06-20 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200035 | Labor Management Relations Act | 2002-01-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | GCIU |
Role | Plaintiff |
Name | CUESTA REY, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State