Search icon

GREENUP HOTELS INC.

Company Details

Name: GREENUP HOTELS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Apr 2005 (20 years ago)
Organization Date: 07 Apr 2005 (20 years ago)
Last Annual Report: 20 Aug 2007 (18 years ago)
Organization Number: 0610477
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 16037 LONEOAK DRIVE, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BIPIN C. PATEL Registered Agent

Member

Name Role
BIPIN C PATEL Member

Incorporator

Name Role
BIPIN C. PATEL Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-20
Annual Report 2006-09-28
Articles of Incorporation 2005-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800029 Trademark 2008-02-14 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 0
Filing Date 2008-02-14
Termination Date 2008-04-17
Section 1125
Status Terminated

Parties

Name THIRTY EIGHT STREET, IN,
Role Plaintiff
Name GREENUP HOTELS INC.
Role Defendant

Sources: Kentucky Secretary of State