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 |
Name | Role |
---|---|
BOONE F. CHAMBERS | President |
Name | Role |
---|---|
BOONE F. CHAMBERS | Director |
Name | Role |
---|---|
KAYCEE R. COOPER | Incorporator |
BOONE F. CHAMBERS | Incorporator |
Name | Role |
---|---|
RONALD GLADDEN | Secretary |
Name | Role |
---|---|
BOONE CHAMBERS | Registered Agent |
Name | Action |
---|---|
BIG APPLE CAFE OF KENTUCKY, INC. | Old Name |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500214 | Copyright | 2015-10-01 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | BROADCAST MUSIC INC, |
Role | Plaintiff |
Name | BIG APPLE CAFE, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State