Search icon

ICE'S PRODUCE, INC.

Company Details

Name: ICE'S PRODUCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1994 (31 years ago)
Organization Date: 01 Oct 1994 (31 years ago)
Last Annual Report: 23 Jun 2017 (8 years ago)
Organization Number: 0335350
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 1011 PEMBROOKE DR, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES LEE ICE Registered Agent

Sole Officer

Name Role
James Lee Ice Sole Officer

Incorporator

Name Role
JAMES LEE ICE Incorporator

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-23
Registered Agent name/address change 2016-06-30
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30
Annual Report 2015-07-21
Annual Report 2014-06-16
Annual Report 2013-08-12
Annual Report 2012-07-30
Annual Report 2011-02-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100520 Americans with Disabilities Act - Employment 2011-09-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-09-19
Termination Date 2012-06-20
Date Issue Joined 2011-09-26
Section 1441
Sub Section CV
Status Terminated

Parties

Name WILDER
Role Plaintiff
Name ICE'S PRODUCE, INC.
Role Defendant

Sources: Kentucky Secretary of State