Search icon

OLD TAYLOR BAR, LTD.

Company Details

Name: OLD TAYLOR BAR, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2005 (20 years ago)
Organization Date: 28 Feb 2005 (20 years ago)
Last Annual Report: 12 Jun 2019 (6 years ago)
Organization Number: 0607184
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: 3464 TAYLOR BLVD, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KAREN EMBRY Registered Agent

Sole Officer

Name Role
Karen Embry Sole Officer

Director

Name Role
Karen Embry Director

Incorporator

Name Role
KAREN EMBRY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2021-01-21
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-12
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-04-08
Annual Report 2015-05-18
Annual Report 2014-04-09
Annual Report 2013-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700407 Other Statutory Actions 2007-08-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2007-08-02
Termination Date 2008-03-13
Date Issue Joined 2007-08-31
Status Terminated

Parties

Name JOE HAND PROMOTIONS, INC.
Role Plaintiff
Name OLD TAYLOR BAR, LTD.
Role Defendant

Sources: Kentucky Secretary of State