Search icon

NORTHWEST VENTURES, INC.

Company Details

Name: NORTHWEST VENTURES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Aug 1998 (27 years ago)
Organization Date: 26 Aug 1998 (27 years ago)
Last Annual Report: 23 Jun 2009 (16 years ago)
Organization Number: 0461257
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1974-A DOUGLAS BLVD., LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
S. PAUL PASSAFIUME, R. Registered Agent

President

Name Role
S PAUL PASSAFIUME JR President

Secretary

Name Role
CLARA M PASSAFIUME Secretary

Vice President

Name Role
BENJAMIN C FULTZ Vice President

Director

Name Role
S PAUL PASSAFIUME JR Director
BENJAMIN C FULTZ Director

Incorporator

Name Role
CLARA M. PASSAFIUME Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-23
Annual Report 2008-06-30
Annual Report 2007-06-21
Annual Report 2006-03-27
Annual Report 2005-04-28
Annual Report 2003-10-08
Annual Report 2002-12-13
Reinstatement 2002-04-30
Administrative Dissolution 2001-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600420 Other Contract Actions 2006-08-25 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-08-25
Termination Date 2007-06-25
Section 1332
Sub Section BC
Status Terminated

Parties

Name NORTHWEST VENTURES, INC.
Role Plaintiff
Name PUREWAL ENTERPRISES PVT. LTD.
Role Defendant

Sources: Kentucky Secretary of State