Search icon

A.W.R.Y. ENTERPRISES, INC.

Company Details

Name: A.W.R.Y. ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Oct 1993 (32 years ago)
Organization Date: 14 Oct 1993 (32 years ago)
Last Annual Report: 09 Sep 2012 (13 years ago)
Organization Number: 0321427
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 700 Nottingham Parkway, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Dixie A. Lehrmitt Sole Officer

Director

Name Role
DIXIE A. LEHRMITT Director
Dixie A. Lehrmitt Director

Incorporator

Name Role
DIXIE A. LEHRMITT Incorporator

Registered Agent

Name Role
DIXIE A. LEHRMITT Registered Agent

Assumed Names

Name Status Expiration Date
THE GOLF CONCIERGE Inactive -
THE CORAL REEF Inactive 2014-07-26
ACCLAIMED COMMUNICATIONS ENHANCEMENT Inactive 2014-07-26

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-09-09
Annual Report 2011-07-18
Annual Report 2010-02-22
Name Renewal 2009-02-04
Name Renewal 2009-02-04
Annual Report 2009-01-16
Annual Report 2008-01-25
Annual Report 2007-05-29
Annual Report 2006-03-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800542 Overpayments & Enforcement of Judgments 2008-10-09 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-10-09
Termination Date 2009-08-24
Section 1441
Sub Section PR
Status Terminated

Parties

Name A.W.R.Y. ENTERPRISES, INC.
Role Plaintiff
Name JSB ENTERPRIZES, INC.
Role Defendant

Sources: Kentucky Secretary of State