Search icon

VAN DYNE-CROTTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VAN DYNE-CROTTY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 1960 (65 years ago)
Authority Date: 19 Oct 1960 (65 years ago)
Last Annual Report: 01 Apr 2005 (20 years ago)
Organization Number: 0068016
Principal Office: 3233 NEWMARK DR., MIAMISBURG, OH 45342
Place of Formation: OHIO

Director

Name Role
KEVIN M CROTTY Director
LLOYD VAN DYNE Director
FERGUS CROTTY Director
FRANK CROTTY Director
WILLIAM CROTTY Director
ROBERT CROTTY Director
L. WILLIAM CROTTY Director
RICHARD F GLENNON Director
DANIEL W CROTTY Director

Incorporator

Name Role
LLOYD VAN DYNE Incorporator
FERGUS CROTTY Incorporator
EUGENE A. MAYL Incorporator

Treasurer

Name Role
DAVID S SENSEMAN Treasurer

Secretary

Name Role
RICHARD F CARLILE Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
KEVIN M CROTTY Vice President

President

Name Role
DANIEL W CROTTY President

Assumed Names

Name Status Expiration Date
DYCRO Inactive 2003-07-15
VANCRO Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Statement of Change 2005-09-28
Annual Report 2005-04-01
Annual Report 2003-10-07
Annual Report 2002-12-16

Court Cases

Court Case Summary

Filing Date:
1998-08-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BURKS
Party Role:
Plaintiff
Party Name:
VAN DYNE-CROTTY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-13
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
VAN DYNE-CROTTY, INC.
Party Role:
Plaintiff
Party Name:
WATSON
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State