Search icon

AL J. SCHNEIDER COMPANY

Company Details

Name: AL J. SCHNEIDER COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1947 (78 years ago)
Organization Date: 30 Sep 1947 (78 years ago)
Last Annual Report: 01 Jul 1972 (53 years ago)
Organization Number: 0023712
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3720 SEVENTH ST. RD., SHIVELY, KY 40216
Place of Formation: KENTUCKY

Incorporator

Name Role
AL J. SCHNEIDER Incorporator
THELMA SCHNEIDER Incorporator
J. DUDLEY INMAN Incorporator

Registered Agent

Name Role
AL J. SCHNEIDER Registered Agent

Former Company Names

Name Action
NOBEL INDUSTRIES, INC Merger
PARKWAY PROFESSIONAL CENTER, INC. Merger
HOME SUPPLY COMPANY Old Name
GALT HOUSE, INC. Merger
FALLS CITY MILLWORK CO., INC. Merger
ROGER P. WHITTON, INC. Merger
AL J. SCHNEIDER COMPANY Merger
KAYO LUMBER COMPANY Old Name

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000054 Civil Rights Employment 2010-01-22 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2010-01-22
Termination Date 2011-06-14
Date Issue Joined 2010-02-15
Section 2000
Sub Section E
Status Terminated

Parties

Name BASS
Role Plaintiff
Name AL J. SCHNEIDER COMPANY
Role Defendant
1500565 Other Personal Injury 2015-06-25 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-06-25
Termination Date 2015-07-07
Date Issue Joined 2015-06-25
Section 1441
Sub Section PR
Status Terminated

Parties

Name AL J. SCHNEIDER COMPANY
Role Defendant
Name PEEL CURTIS
Role Plaintiff
1700469 Civil Rights Employment 2017-08-03 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff 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 3
Filing Date 2017-08-03
Termination Date 2018-11-19
Date Issue Joined 2018-03-01
Section 1441
Sub Section CV
Status Terminated

Parties

Name JONES
Role Plaintiff
Name AL J. SCHNEIDER COMPANY
Role Defendant
1800060 Other Contract Actions 2018-01-29 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 3
Filing Date 2018-01-29
Termination Date 2018-10-01
Date Issue Joined 2018-01-29
Section 1441
Sub Section PR
Status Terminated

Parties

Name AL J. SCHNEIDER COMPANY
Role Plaintiff
Name INFRAGARD NATIONAL MEMBERS ALL
Role Defendant

Sources: Kentucky Secretary of State