Search icon

QRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QRS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 2005 (20 years ago)
Authority Date: 14 Jul 2005 (20 years ago)
Last Annual Report: 22 May 2019 (6 years ago)
Organization Number: 0617511
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 2451 CRITTENDEN DRIVE, LOUISVILLE, KY 40217
Place of Formation: INDIANA

Secretary

Name Role
MATT JANSON Secretary

President

Name Role
GREG JANSON President

Assumed Names

Name Status Expiration Date
QRS RECYCLING Inactive 2016-09-28

Filings

Name File Date
Sixty Day Notice 2019-05-28
Annual Report 2019-05-22
Agent Resignation 2019-04-18
Annual Report 2018-05-25
Annual Report 2017-06-12

Court Cases

Court Case Summary

Filing Date:
2015-03-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
MCCORMICK
Party Role:
Plaintiff
Party Name:
QRS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
OTD SERVICES LLC
Party Role:
Plaintiff
Party Name:
QRS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State