Search icon

Polaris of Benton, Inc.

Company Details

Name: Polaris of Benton, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2011 (14 years ago)
Organization Date: 16 Jun 2011 (14 years ago)
Last Annual Report: 21 May 2022 (3 years ago)
Organization Number: 0793883
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 46 MAIN STREET, 46 MAIN STREET, BENTON, BENTON, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Brian B Seaford President

Vice President

Name Role
Heather R Seaford Vice President

Incorporator

Name Role
Brian Seaford Incorporator

Registered Agent

Name Role
Brian Seaford Registered Agent

Former Company Names

Name Action
Polaris of Benton, Inc. Merger

Assumed Names

Name Status Expiration Date
Lake Life Powersports and Marine Inactive 2023-12-31

Filings

Name File Date
Annual Report 2022-05-21
Annual Report 2021-06-22
Annual Report 2020-06-25
Annual Report 2019-06-20
Principal Office Address Change 2019-06-19
Certificate of Assumed Name 2018-12-31
Annual Report 2018-06-14
Annual Report 2017-06-12
Annual Report 2016-06-16
Annual Report 2015-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600106 Assault, Libel, and Slander 2016-07-05 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 5
Filing Date 2016-07-05
Termination Date 2017-01-03
Date Issue Joined 2016-07-12
Section 1441
Sub Section PR
Status Terminated

Parties

Name Polaris of Benton, Inc.
Role Plaintiff
Name ABERNATHY'S, INC.,
Role Defendant

Sources: Kentucky Secretary of State