Search icon

WELDING & THERAPY SERVICE, INC.

Company Details

Name: WELDING & THERAPY SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1971 (54 years ago)
Organization Date: 14 Oct 1971 (54 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0054738
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 5010 CRITTENDEN DR., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 200000

Incorporator

Name Role
DOROTHY M. RUMSEY Incorporator
PAUL GREILING Incorporator

Secretary

Name Role
Dwayne Culver Secretary

Registered Agent

Name Role
PAUL GREILING Registered Agent

President

Name Role
Paul Greiling Jr President

Vice President

Name Role
Dwayne Culver Vice President

Chairman

Name Role
Paul Greiling Jr Chairman

Director

Name Role
paul Greiling Director
DWAYNE CULVER Director

Signature

Name Role
DWYANE CULLER Signature

Former Company Names

Name Action
WELDING & THERAPY SERVICE, INC. Merger

Filings

Name File Date
Annual Report 2013-06-28
Annual Report 2012-06-28
Annual Report 2011-06-30
Annual Report 2010-07-09
Annual Report 2009-06-25
Annual Report 2008-07-01
Annual Report 2007-07-02
Annual Report 2006-07-05
Annual Report 2005-06-30
Annual Report 2004-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500304 Employee Retirement Income Security Act (ERISA) 2005-05-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-05-23
Termination Date 2006-10-17
Date Issue Joined 2005-06-15
Section 1337
Status Terminated

Parties

Name SCHABEL
Role Plaintiff
Name WELDING & THERAPY SERVICE, INC.
Role Defendant

Sources: Kentucky Secretary of State