Search icon

JALARAM, INC.

Company Details

Name: JALARAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1996 (29 years ago)
Organization Date: 01 May 1996 (29 years ago)
Last Annual Report: 20 Aug 2007 (18 years ago)
Organization Number: 0415523
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 205 STATE HWY 1947, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DOLATRAI N. PATEL Registered Agent

President

Name Role
BIPIN C PATEL President

Incorporator

Name Role
DOLATRAI N. PATEL Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-20
Annual Report 2006-09-28
Annual Report 2005-06-21
Annual Report 2004-07-04
Annual Report 2003-10-07
Annual Report 2002-05-07
Statement of Change 2001-11-14
Annual Report 2000-09-12
Annual Report 1999-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300156 Other Contract Actions 2003-08-21 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 0
Filing Date 2003-08-21
Termination Date 2007-03-01
Date Issue Joined 2004-02-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRAVELODGE HOTELS, INC.
Role Plaintiff
Name JALARAM, INC.
Role Defendant

Sources: Kentucky Secretary of State