Name: | JIM WALTER HOMES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 1969 (55 years ago) |
Authority Date: | 11 Dec 1969 (55 years ago) |
Last Annual Report: | 04 Mar 2008 (17 years ago) |
Branch of: | JIM WALTER HOMES, INC., FLORIDA (Company Number 351060) |
Organization Number: | 0068289 |
Principal Office: | 4211 W Boy Scout Blvd., TAMPA, FL 33607 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CYNTHIA B EISHC | Assistant Treasurer |
Name | Role |
---|---|
RONALD E MCCASLIN | President |
Name | Role |
---|---|
CATHERINE C BONA | Secretary |
Name | Role |
---|---|
JEFFREY P THOFNER | Vice President |
DANIEL W BISHOP | Vice President |
CHARLES E CAUTHEN | Vice President |
JOSEPH J TROY | Vice President |
JOSEPH H KELLY, JR | Vice President |
LARRY E WILLIAMS | Vice President |
Name | Role |
---|---|
JOSEPH J TROY | Director |
CHARLES E CAUTHEN | Director |
MARKE J O'BRIEN | Director |
JAMES W. WALTER | Director |
ARNOLD F. SARAW | Director |
JOE B. CORDELL | Director |
JAMES O. ALSTON | Director |
Name | Role |
---|---|
JAMES O. ALSTON | Incorporator |
JOE B. CORDELL | Incorporator |
ARNOLD F. SARAW | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RANDALL EBERLINE | CFO |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-02-23 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-04 |
Annual Report | 2007-05-16 |
Annual Report | 2006-06-07 |
Annual Report | 2005-04-15 |
Annual Report | 2003-05-12 |
Annual Report | 2002-05-08 |
Annual Report | 2001-06-07 |
Annual Report | 2000-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9200333 | Other Contract Actions | 1992-10-05 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||
|
Name | JIM WALTER HOMES, INC. |
Role | Defendant |
Name | CHAPMAN |
Role | Plaintiff |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 50 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 1993-05-03 |
Termination Date | 1994-04-20 |
Date Issue Joined | 1993-05-03 |
Section | 1332 |
Parties
Name | CHAPMAN, |
Role | Plaintiff |
Name | JIM WALTER HOMES, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 1998-07-06 |
Termination Date | 1998-09-11 |
Date Issue Joined | 1998-07-07 |
Section | 1332 |
Parties
Name | BROCK, |
Role | Plaintiff |
Name | JIM WALTER HOMES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State