Search icon

BOOM, INC.

Company Details

Name: BOOM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2003 (22 years ago)
Authority Date: 25 Apr 2003 (22 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0558960
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
Principal Office: 5623 FAIRFIELD RD, COLUMBIA, SC 29203
Place of Formation: SOUTH CAROLINA

Registered Agent

Name Role
S&H FRANKFORT LLC Registered Agent

President

Name Role
MIKE IRONS President

Secretary

Name Role
SUTTON SHAW Secretary

Vice President

Name Role
BARBARA IRONS Vice President

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-04-07
Annual Report 2020-03-02
Annual Report 2019-05-14
Annual Report 2018-06-26
Annual Report 2017-06-30
Annual Report 2016-07-05
Annual Report 2015-07-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Travel Exp & Exp Allowances In-State Travel 17.47

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400048 Other Personal Injury 2024-02-19 missing
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-02-19
Termination Date 1900-01-01
Section 1332
Sub Section PR
Status Pending

Parties

Name DAMRELL
Role Plaintiff
Name BOOM, INC.
Role Defendant

Sources: Kentucky Secretary of State