Search icon

SHIELDS MINI MARKETS, INC.

Company Details

Name: SHIELDS MINI MARKETS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1993 (31 years ago)
Organization Date: 27 Dec 1993 (31 years ago)
Last Annual Report: 10 May 2013 (12 years ago)
Organization Number: 0324430
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: 1115 CHAPLIN-TAYLORSVILLE RD., BLOOMFIELD, KY 40008
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
TED G. SHIELDS Registered Agent

Secretary

Name Role
Ted Shields Jr Secretary

Director

Name Role
Ted Shields Jr. Director
TED G. SHIELDS Director
JEAN R. SHIELDS Director
Carolyn Ann Sheild- Vincent Director
Jean R Shields Director

Incorporator

Name Role
TED G. SHIELDS Incorporator

President

Name Role
Jean R Shields President

Treasurer

Name Role
Jean R Shields Treasurer

Vice President

Name Role
Carolyn Ann Shields- Vincent Vice President

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-05-10
Annual Report 2012-06-25
Annual Report 2011-06-17
Annual Report 2010-07-14
Annual Report 2009-08-04
Annual Report 2008-03-07
Annual Report 2007-05-18
Annual Report 2006-05-23
Annual Report 2005-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400427 Torts to Land 2004-07-22 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
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 2004-07-22
Termination Date 2005-03-15
Date Issue Joined 2005-01-25
Section 1441
Sub Section TL
Status Terminated

Parties

Name SHIELDS MINI MARKETS, INC.
Role Plaintiff
Name FLYNN
Role Defendant

Sources: Kentucky Secretary of State