Search icon

V R ENTERPRISES, INC.

Company Details

Name: V R ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2001 (24 years ago)
Organization Date: 09 Aug 2001 (24 years ago)
Last Annual Report: 15 Sep 2024 (7 months ago)
Organization Number: 0520657
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2005 PLEASANT POINT COURT, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RAMESH C. PATEL Incorporator

Registered Agent

Name Role
V R ENTERPRISES, INC. Registered Agent

President

Name Role
Ramesh Patel President

Vice President

Name Role
Vasanti Patel Vice President

Assumed Names

Name Status Expiration Date
QUALITY QUARTERS INN OF RICHMOND Inactive 2006-09-12

Filings

Name File Date
Annual Report 2024-09-15
Annual Report 2023-06-30
Annual Report 2022-06-21
Annual Report 2021-06-14
Annual Report 2020-07-01
Annual Report 2019-07-01
Annual Report Return 2018-08-02
Registered Agent name/address change 2018-06-29
Principal Office Address Change 2018-06-29
Annual Report 2018-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500353 Other Personal Injury 2005-08-23 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-08-23
Termination Date 2006-01-05
Date Issue Joined 2005-08-23
Section 1446
Sub Section PI
Status Terminated

Parties

Name JI
Role Plaintiff
Name V R ENTERPRISES, INC.
Role Defendant

Sources: Kentucky Secretary of State