Search icon

THE FORTRESS GROUP, INC.

Company Details

Name: THE FORTRESS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 2007 (17 years ago)
Organization Date: 03 Dec 2007 (17 years ago)
Last Annual Report: 13 Jun 2019 (6 years ago)
Organization Number: 0680032
ZIP code: 42160
City: Park City
Primary County: Barren County
Principal Office: 585 PARK MAMMOTH ROAD, PARK CITY, KY 42160
Place of Formation: KENTUCKY
Authorized Shares: 50000

President

Name Role
Nick H Noble President

Director

Name Role
Nick H Noble Director

Incorporator

Name Role
NICK NOBLE Incorporator

Registered Agent

Name Role
NICK NOBLE Registered Agent

Assumed Names

Name Status Expiration Date
PARK MAMMOTH RESORT Inactive 2020-01-26

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-13
Annual Report 2018-05-31
Principal Office Address Change 2017-04-25
Annual Report 2017-04-25
Principal Office Address Change 2016-03-24
Annual Report 2016-03-24
Annual Report 2015-06-23
Name Renewal 2014-11-18
Annual Report 2014-06-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300165 Tax Suits 2013-09-30 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-09-30
Termination Date 2014-11-07
Date Issue Joined 2013-10-31
Section 1444
Status Terminated

Parties

Name ACERO,
Role Plaintiff
Name THE FORTRESS GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State