Search icon

HAND LOUISVILLE, INC.

Company Details

Name: HAND LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1998 (27 years ago)
Organization Date: 19 Oct 1998 (27 years ago)
Last Annual Report: 28 Mar 2003 (22 years ago)
Organization Number: 0463665
Principal Office: 25 HUBBELS DR., SUITE 200, MT. KISCO, NY 10549
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
ROBERT D. MCCLURE Registered Agent

Sole Officer

Name Role
Robert Pedlow Sole Officer

Incorporator

Name Role
JEAN M. SHERETT Incorporator

Assumed Names

Name Status Expiration Date
THE BLUE MARTINI Inactive 2006-09-05
THE BREWERY OF LOUISVILLE Inactive 2005-08-04
BAR LOUISVILLE, INC. Inactive 2005-08-01
HAVE A NICE DAY CAFE Inactive 2005-08-01

Filings

Name File Date
Dissolution 2004-02-20
Annual Report 2003-05-29
Annual Report 2002-06-14
Certificate of Assumed Name 2001-09-05
Certificate of Assumed Name 2001-09-05
Annual Report 2001-06-08
Certificate of Assumed Name 2000-08-04
Certificate of Assumed Name 2000-08-01
Certificate of Assumed Name 2000-08-01
Statement of Change 2000-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200567 Other Civil Rights 2002-10-04 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
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 2002-10-04
Termination Date 2003-11-06
Date Issue Joined 2003-01-31
Section 1343
Status Terminated

Parties

Name DE LUCA
Role Plaintiff
Name HAND LOUISVILLE, INC.
Role Defendant

Sources: Kentucky Secretary of State