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 |
Name | Role |
---|---|
CINDY AVILA | Registered Agent |
Name | Role |
---|---|
Cindy Avila | President |
Name | Role |
---|---|
Cindy Avila | Sole Officer |
Name | Role |
---|---|
Cindy Avila | Director |
Name | Role |
---|---|
Cindy Avila | Signature |
Name | Role |
---|---|
CINDY AVILA | Incorporator |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800005 | Other Statutory Actions | 2008-01-09 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | J & J SPORTS PRODUCTIONS, INC. |
Role | Plaintiff |
Name | BELLA VISTA, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State