Search icon

MILLWORK DETAILING, INC.

Company Details

Name: MILLWORK DETAILING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Aug 2004 (21 years ago)
Organization Date: 31 Aug 2004 (21 years ago)
Last Annual Report: 30 Jan 2008 (17 years ago)
Organization Number: 0593631
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1600 STAFFORD AVE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL B RIEBER Registered Agent

Director

Name Role
michael b rieber Director

Incorporator

Name Role
MICHAEL B RIEBER Incorporator

President

Name Role
michael b rieber President

Assumed Names

Name Status Expiration Date
BONAVENTURE WOODWORKING Inactive 2011-09-13

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-01-30
Annual Report 2007-01-19
Certificate of Assumed Name 2006-09-13
Annual Report 2006-09-12
Annual Report 2005-07-28
Articles of Incorporation 2004-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900413 Civil Rights Employment 2009-06-11 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-06-11
Termination Date 2010-03-15
Date Issue Joined 2009-07-17
Section 1983
Sub Section CV
Status Terminated

Parties

Name SCHNEIDER
Role Plaintiff
Name MILLWORK DETAILING, INC.
Role Defendant

Sources: Kentucky Secretary of State