Search icon

CENTRAL BAR, INC.

Company Details

Name: CENTRAL BAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1994 (31 years ago)
Organization Date: 06 May 1994 (31 years ago)
Last Annual Report: 30 May 2017 (8 years ago)
Organization Number: 0330251
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 2515 S. SEVENTH ST., LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
WANDA L. BENNINGFIELD Incorporator

Registered Agent

Name Role
HARRIET L. ALLEN Registered Agent

Sole Officer

Name Role
Wanda Benningfield Sole Officer

Assumed Names

Name Status Expiration Date
BOTTOMS UP! Inactive 2010-01-19

Filings

Name File Date
Dissolution 2017-11-02
Annual Report 2017-05-30
Annual Report 2016-05-30
Annual Report 2015-06-29
Annual Report 2014-05-13
Annual Report 2013-06-25
Annual Report 2012-06-28
Annual Report 2011-08-23
Sixty Day Notice Return 2011-07-19
Annual Report 2010-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200550 Americans with Disabilities Act - Other 2012-08-31 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-08-31
Termination Date 2013-12-12
Section 1210
Sub Section 1
Status Terminated

Parties

Name WHALEY
Role Plaintiff
Name CENTRAL BAR, INC.
Role Defendant

Sources: Kentucky Secretary of State