Search icon

Mussel Burger Bar, Inc

Company Details

Name: Mussel Burger Bar, Inc
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 2012 (12 years ago)
Organization Date: 01 Nov 2012 (12 years ago)
Last Annual Report: 27 Apr 2018 (7 years ago)
Organization Number: 0841856
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9200 TAYLORSVILLE RD STE 103, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
YANIEL MARTINEZ Registered Agent

Incorporator

Name Role
Yaniel Martinez Incorporator
Fernando Martinez Incorporator
Gabriel Cardenas Incorporator

President

Name Role
FERNANDO MARTINEZ President

Vice President

Name Role
YANIEL MARTINEZ Vice President

Assumed Names

Name Status Expiration Date
MUSSEL & BURGER BAR Inactive 2022-09-11

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-27
Certificate of Assumed Name 2017-09-11
Annual Report 2017-04-26
Principal Office Address Change 2016-06-27
Registered Agent name/address change 2016-06-27
Annual Report 2016-06-27
Registered Agent name/address change 2015-06-12
Annual Report 2015-06-12
Principal Office Address Change 2014-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900118 Fair Labor Standards Act 2019-02-15 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 3
Filing Date 2019-02-15
Termination Date 2020-04-23
Date Issue Joined 2019-04-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name Mussel Burger Bar, Inc
Role Defendant

Sources: Kentucky Secretary of State