Search icon

AFFORDABLE UPGRADES, INC.

Company Details

Name: AFFORDABLE UPGRADES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2004 (21 years ago)
Organization Date: 26 Apr 2004 (21 years ago)
Last Annual Report: 06 Sep 2018 (7 years ago)
Organization Number: 0584530
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8091 PRODUCTION DR, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER WESTFALL Registered Agent

President

Name Role
Roger Nolan Westfall President

Vice President

Name Role
Michael James Lemaster Vice President

Incorporator

Name Role
ROGER WESTFALL Incorporator

Filings

Name File Date
Sixty Day Notice Return 2018-10-22
Dissolution 2018-09-26
Annual Report 2018-09-06
Annual Report 2017-03-07
Reinstatement Certificate of Existence 2016-04-29
Reinstatement 2016-04-29
Administrative Dissolution 2012-09-11
Registered Agent name/address change 2012-01-24
Principal Office Address Change 2012-01-23
Reinstatement Certificate of Existence 2011-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700201 Other Contract Actions 2017-10-31 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-10-31
Termination Date 2018-02-23
Section 1332
Sub Section BC
Status Terminated

Parties

Name FEDEX CORPORATE SERVICES, INC.
Role Plaintiff
Name AFFORDABLE UPGRADES, INC.
Role Defendant

Sources: Kentucky Secretary of State