Search icon

BIG APPLE CAFE, INC.

Company Details

Name: BIG APPLE CAFE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Feb 2008 (17 years ago)
Organization Date: 20 Feb 2008 (17 years ago)
Last Annual Report: 12 Jun 2017 (8 years ago)
Organization Number: 0686003
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1005 ARCADIA DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
BOONE F. CHAMBERS President

Director

Name Role
BOONE F. CHAMBERS Director

Incorporator

Name Role
KAYCEE R. COOPER Incorporator
BOONE F. CHAMBERS Incorporator

Secretary

Name Role
RONALD GLADDEN Secretary

Registered Agent

Name Role
BOONE CHAMBERS Registered Agent

Former Company Names

Name Action
BIG APPLE CAFE OF KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-06-12
Annual Report Amendment 2016-07-26
Annual Report 2016-06-21
Annual Report 2015-07-21
Annual Report 2014-06-16
Annual Report 2013-05-23
Annual Report 2012-07-10
Registered Agent name/address change 2011-02-10
Annual Report 2011-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500214 Copyright 2015-10-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-10-01
Termination Date 2017-02-24
Section 0101
Status Terminated

Parties

Name BROADCAST MUSIC INC,
Role Plaintiff
Name BIG APPLE CAFE, INC.
Role Defendant

Sources: Kentucky Secretary of State