Search icon

JUST CONCRETE & MORE INC.

Company Details

Name: JUST CONCRETE & MORE INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Aug 2005 (20 years ago)
Organization Date: 17 Aug 2005 (20 years ago)
Last Annual Report: 04 Mar 2009 (16 years ago)
Organization Number: 0619804
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3020 BARDSTOWN RD #225, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DON ALLEN WILSON President

Registered Agent

Name Role
DON ALLEN WILSON Registered Agent
DANNY RHODES Registered Agent

Signature

Name Role
Danny Rhodes Signature

Incorporator

Name Role
KERRY WALSH Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-15
Annual Report Return 2010-07-16
Registered Agent name/address change 2009-08-05
Registered Agent name/address change 2009-03-04
Annual Report 2009-03-04
Annual Report 2008-06-11
Annual Report Amendment 2007-09-25
Annual Report 2007-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900304 Employee Retirement Income Security Act (ERISA) 2009-04-29 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-04-29
Termination Date 2010-03-29
Section 1145
Status Terminated

Parties

Name KENTUCKY STATE DISTRICT,
Role Plaintiff
Name JUST CONCRETE & MORE INC.
Role Defendant

Sources: Kentucky Secretary of State