Search icon

KENTUCKY RESTAURANT CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY RESTAURANT CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1996 (29 years ago)
Organization Date: 14 Oct 1996 (29 years ago)
Last Annual Report: 28 Feb 2020 (5 years ago)
Organization Number: 0422702
Principal Office: 390 UNION BLVD., SUITE 540, LAKEWOOD, CO 80228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Authorized Rep

Name Role
Heather Smith Authorized Rep

Vice President

Name Role
Micheal Ocello Vice President

Director

Name Role
Micheal Ocello Director

Incorporator

Name Role
JUDY MELVENNA HATTON Incorporator

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Assumed Names

Name Status Expiration Date
PT'S SHOWCLUB Inactive 2024-06-29
PT'S SHOWCLUB LOUISVILLE Inactive 2018-07-15

Filings

Name File Date
Dissolution 2021-03-02
Certificate of Withdrawal of Assumed Name 2020-12-08
Annual Report 2020-02-28
Annual Report 2019-04-23
Name Renewal 2019-01-15

Court Cases

Court Case Summary

Filing Date:
2019-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CARVER,
Party Role:
Plaintiff
Party Name:
KENTUCKY RESTAURANT CONCEPTS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-03-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Constitutionality of State Statutes

Parties

Party Name:
KENTUCKY RESTAURANT CONCEPTS, INC.
Party Role:
Plaintiff
Party Name:
LOUISVILLE JEFFERSON COUNTY ME
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State