Search icon

TIP OFF, INC.

Company Details

Name: TIP OFF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Apr 2001 (24 years ago)
Organization Date: 09 Apr 2001 (24 years ago)
Last Annual Report: 28 Feb 2007 (18 years ago)
Organization Number: 0513839
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12205 WESTPORT ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Milford Renfrow President

Treasurer

Name Role
William Nevin Treasurer

Signature

Name Role
Milford Renfrow Signature

Secretary

Name Role
Linda Nevin Secretary

Registered Agent

Name Role
MILFORD RENFROW Registered Agent

Incorporator

Name Role
WILLIAM M. REECER Incorporator

Assumed Names

Name Status Expiration Date
WODDYS BAR & GRILL Inactive 2013-02-28

Filings

Name File Date
Administrative Dissolution 2008-11-01
Certificate of Assumed Name 2008-02-29
Annual Report 2007-02-28
Statement of Change 2007-02-28
Statement of Change 2006-08-24
Annual Report 2006-08-24
Annual Report 2005-08-23
Annual Report 2004-07-13
Annual Report 2003-09-17
Annual Report 2003-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800600 Other Statutory Actions 2008-11-14 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2008-11-14
Termination Date 2013-02-05
Status Terminated

Parties

Name JOE HAND PROMOTIONS, INC.
Role Plaintiff
Name TIP OFF, INC.
Role Defendant

Sources: Kentucky Secretary of State