Search icon

BUYER'S CORNER REALTY, INC.

Company Details

Name: BUYER'S CORNER REALTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1994 (31 years ago)
Organization Date: 23 Sep 1994 (31 years ago)
Last Annual Report: 22 Apr 2005 (20 years ago)
Organization Number: 0336228
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 71 CAVALIER BLVD., STE. 205, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 100

Sole Officer

Name Role
Sherry E Edwards Sole Officer

Incorporator

Name Role
SHERRY E. EDWARDS Incorporator

Registered Agent

Name Role
SHERRY EDWARDS Registered Agent

Assumed Names

Name Status Expiration Date
THE BUYER'S AGENT SM Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-09-29
Annual Report 2005-04-22
Annual Report 2003-08-11
Statement of Change 2003-06-19
Annual Report 2002-05-08
Annual Report 2001-06-08
Annual Report 1999-05-25
Annual Report 1998-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400037 Antitrust 2004-02-20 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2004-02-20
Termination Date 2005-12-09
Date Issue Joined 2004-06-10
Section 0015
Status Terminated

Parties

Name BUYER'S CORNER REALTY, INC.
Role Plaintiff
Name NORTHERN KY ASSOCIATION OF REA
Role Defendant

Sources: Kentucky Secretary of State