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 |
Name | Role |
---|---|
ROBERT D. MCCLURE | Registered Agent |
Name | Role |
---|---|
Robert Pedlow | Sole Officer |
Name | Role |
---|---|
JEAN M. SHERETT | Incorporator |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200567 | Other Civil Rights | 2002-10-04 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DE LUCA |
Role | Plaintiff |
Name | HAND LOUISVILLE, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State