Search icon

CORVETTE LANES, INC.

Company Details

Name: CORVETTE LANES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1997 (28 years ago)
Organization Date: 27 Jun 1997 (28 years ago)
Last Annual Report: 23 May 2013 (12 years ago)
Organization Number: 0435072
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 4424 HWY 641 N, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

Signature

Name Role
LESLIE W PARISH Signature

President

Name Role
Leslie W Parish President

Vice President

Name Role
Leslie W Parish Vice President

Treasurer

Name Role
LESLIE W PARISH Treasurer

Director

Name Role
Leslie W Parish Director

Incorporator

Name Role
LESLIE W. PARISH Incorporator
PATRICIA L. PARISH Incorporator

Registered Agent

Name Role
LESLIE W. PARISH, SR. Registered Agent

Secretary

Name Role
LESLIE W PARISH Secretary

Filings

Name File Date
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Principal Office Address Change 2013-09-12
Annual Report 2013-05-23
Annual Report 2012-08-08
Annual Report 2011-03-02
Annual Report 2010-06-23
Annual Report 2009-05-21
Annual Report 2008-03-13
Annual Report 2007-03-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900230 Other Personal Injury 1999-08-16 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-08-16
Termination Date 2000-06-20
Date Issue Joined 1999-08-31
Pretrial Conference Date 1999-10-08
Section 1332

Parties

Name MOORE
Role Plaintiff
Name CORVETTE LANES, INC.
Role Defendant

Sources: Kentucky Secretary of State