Search icon

BELLA VISTA, INC.

Company Details

Name: BELLA VISTA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 2005 (20 years ago)
Organization Date: 24 Mar 2005 (20 years ago)
Last Annual Report: 28 Jun 2018 (7 years ago)
Organization Number: 0609211
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8450 US 42, SUITE C, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CINDY AVILA Registered Agent

President

Name Role
Cindy Avila President

Sole Officer

Name Role
Cindy Avila Sole Officer

Director

Name Role
Cindy Avila Director

Signature

Name Role
Cindy Avila Signature

Incorporator

Name Role
CINDY AVILA Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-28
Annual Report 2017-05-19
Annual Report 2016-05-27
Annual Report 2015-05-21
Annual Report 2014-05-20
Annual Report 2013-06-18
Annual Report 2012-06-19
Annual Report 2011-06-14
Reinstatement 2010-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800005 Other Statutory Actions 2008-01-09 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 110000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-01-09
Termination Date 2008-04-29
Section 1330
Status Terminated

Parties

Name J & J SPORTS PRODUCTIONS, INC.
Role Plaintiff
Name BELLA VISTA, INC.
Role Defendant

Sources: Kentucky Secretary of State