Search icon

BRANDYWINE, INC.

Company Details

Name: BRANDYWINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2001 (24 years ago)
Organization Date: 23 May 2001 (24 years ago)
Last Annual Report: 19 Jan 2012 (13 years ago)
Organization Number: 0516315
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 303 S LYNDON LANE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
C. MICHAEL HATZELL, INC. Registered Agent

Sole Officer

Name Role
JOHN ALLEN Sole Officer

Incorporator

Name Role
GARY R. SEWELL Incorporator

Filings

Name File Date
Dissolution 2012-04-10
Annual Report 2012-01-19
Annual Report 2011-04-12
Annual Report 2010-03-20
Annual Report 2009-05-08
Annual Report 2008-03-04
Annual Report 2007-02-15
Annual Report 2006-03-23
Annual Report 2005-02-16
Annual Report 2003-04-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100283 Other Civil Rights 2001-07-17 court trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2001-07-17
Termination Date 2002-03-29
Date Issue Joined 2001-08-17
Trial End Date 2001-12-04
Section 1983
Status Terminated

Parties

Name BRANDYWINE, INC.
Role Plaintiff
Name RICHMOND CITY OF
Role Defendant

Sources: Kentucky Secretary of State