Search icon

ROBERTS & SCHAEFER COMPANY

Company Details

Name: ROBERTS & SCHAEFER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 1972 (53 years ago)
Authority Date: 20 Mar 1972 (53 years ago)
Last Annual Report: 03 Jun 2021 (4 years ago)
Organization Number: 0066119
Principal Office: 222 SOUTH RIVERSIDE, SUITE 1800, CHICAGO, IL 60606-3986
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
GARY M. KEYES Incorporator

CFO

Name Role
Mark Sopp CFO

Secretary

Name Role
Adam Kramer Secretary

Treasurer

Name Role
Natasha Frausto Treasurer

Vice President

Name Role
Andrew Zirkelbach Vice President

Director

Name Role
Joseph Nuccio Director
David Walsh Director

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-03
Annual Report 2020-06-08
Annual Report 2019-04-20
Annual Report 2018-05-09
Annual Report 2017-06-14
Principal Office Address Change 2017-06-14
Annual Report 2016-04-30
Annual Report 2015-05-02
Annual Report 2014-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700057 Other Contract Actions 2007-04-12 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 89000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2007-04-12
Termination Date 2007-06-11
Section 1332
Sub Section OC
Status Terminated

Parties

Name PFM OWENSBORO, LLC
Role Plaintiff
Name ROBERTS & SCHAEFER COMPANY
Role Defendant

Sources: Kentucky Secretary of State