Search icon

KWIK PHOTO, INC.

Company Details

Name: KWIK PHOTO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 2000 (25 years ago)
Organization Date: 28 Apr 2000 (25 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Organization Number: 0493741
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 246 RUSSELL ROAD, ASHLAND, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES F. PERRY, JR. Registered Agent

Signature

Name Role
DONITA PERRY Signature

Director

Name Role
Donita Perry Director
Charles F. Perry, Jr Director

Secretary

Name Role
Donita Perry Secretary

President

Name Role
Charles F. Perry, Jr President

Incorporator

Name Role
CHARLES F. PERRY JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-26
Reinstatement 2007-12-19
Administrative Dissolution 2007-11-01
Annual Report 2006-06-15
Annual Report 2005-05-12
Annual Report 2003-07-23
Annual Report 2002-07-03
Annual Report 2001-09-10
Articles of Incorporation 2000-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600097 Other Contract Actions 2006-06-23 settled
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 0
Filing Date 2006-06-23
Termination Date 2006-09-18
Date Issue Joined 2006-08-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name LEAF FUNDING, INC.
Role Plaintiff
Name KWIK PHOTO, INC.
Role Defendant

Sources: Kentucky Secretary of State