Search icon

ISAACS CARS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ISAACS CARS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Feb 1995 (31 years ago)
Organization Date: 07 Feb 1995 (31 years ago)
Last Annual Report: 19 Apr 2017 (8 years ago)
Organization Number: 0342211
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6203 SHEPHERDSVILLE RD, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Pat Isaacs Treasurer

Registered Agent

Name Role
LELAND T. ISAACS, SR. Registered Agent

Vice President

Name Role
Michele I Moody Vice President

Director

Name Role
Pat L Isaacs Director
Leland T Isaacs, Sr Director
Michele I Moody Director

Secretary

Name Role
Leland T Isaacs Sr Secretary

President

Name Role
Pat Isaacs President

Incorporator

Name Role
ROBERT L. GOODIN, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400163 Agent - Credit Life & Health Inactive 1999-10-25 - 2000-02-29 - -

Former Company Names

Name Action
AUTORAMA, INC. Old Name

Assumed Names

Name Status Expiration Date
DAVID'S CARS Inactive 2013-12-03

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-19
Annual Report 2016-03-15
Annual Report 2015-04-23
Annual Report 2014-01-24

Court Cases

Court Case Summary

Filing Date:
2010-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
WOODS
Party Role:
Defendant
Party Name:
ISAACS CARS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State