Search icon

Star of Louisville, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Star of Louisville, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2017 (8 years ago)
Organization Date: 30 Oct 1987 (38 years ago)
Authority Date: 23 Oct 2017 (8 years ago)
Last Annual Report: 10 Apr 2018 (7 years ago)
Organization Number: 1000277
Principal Office: 5821 Utica Pike, Utica, IN 47130
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Robert P Herre Registered Agent

Secretary

Name Role
David W Evanczyk Secretary

Authorized Rep

Name Role
Dennis Murrell Authorized Rep

President

Name Role
David Evanczyk President

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-04-10

Court Cases

Court Case Summary

Filing Date:
1999-10-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
Star of Louisville, Inc.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State