Search icon

BIELEFELD INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: BIELEFELD INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Feb 1998 (27 years ago)
Organization Date: 09 Feb 1998 (27 years ago)
Last Annual Report: 31 Dec 2000 (25 years ago)
Organization Number: 0451843
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8201 SMYRNA PKWY., LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS BIELEFELD Registered Agent

Treasurer

Name Role
Juanita Bielefeld Treasurer

Secretary

Name Role
Juanita Bielefeld Secretary

Vice President

Name Role
Juanita Bielefeld Vice President

President

Name Role
Dennis Bielefeld President

Incorporator

Name Role
DEAN L SEXTON Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Reinstatement 2001-05-04
Statement of Change 2001-05-04
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02

Court Cases

Court Case Summary

Filing Date:
2017-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BIELEFELD
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
BIELEFELD INCORPORATED
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BIELEFELD INCORPORATED
Party Role:
Plaintiff
Party Name:
HAINES
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-07-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BIELEFELD INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State