Search icon

JIM WALTER HOMES, INC.

Branch

Company Details

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

Assistant Treasurer

Name Role
CYNTHIA B EISHC Assistant Treasurer

President

Name Role
RONALD E MCCASLIN President

Secretary

Name Role
CATHERINE C BONA Secretary

Vice President

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

Director

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

Incorporator

Name Role
JAMES O. ALSTON Incorporator
JOE B. CORDELL Incorporator
ARNOLD F. SARAW Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
RANDALL EBERLINE CFO

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200333 Other Contract Actions 1992-10-05 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 Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-10-05
Termination Date 1993-04-19
Date Issue Joined 1993-03-17

Parties

Name JIM WALTER HOMES, INC.
Role Defendant
Name CHAPMAN
Role Plaintiff
9300174 Other Personal Injury 1993-05-03 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 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
9800325 Other Contract Actions 1998-07-06 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 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