Search icon

IROTAS MANUFACTURING CO.

Company Details

Name: IROTAS MANUFACTURING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 1970 (55 years ago)
Organization Date: 19 May 1970 (55 years ago)
Last Annual Report: 09 Apr 2002 (23 years ago)
Organization Number: 0083002
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: P. O. BOX 277, 393 PEARCE INDUSTRIAL RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

President

Name Role
Wm H Kiser President

Secretary

Name Role
Mary Sue Kiser Secretary

Director

Name Role
Mary Sue Kiser Director
William H Kiser Director

Incorporator

Name Role
CECIL DAVENPORT Incorporator

Registered Agent

Name Role
WILLIAM KISER Registered Agent

Former Company Names

Name Action
IROTAS MANUFACTURING MERGER, LLC Old Name
IROTAS MANUFACTURING CO. Merger
DYNAROLL SERVICE, INC. Merger
IROTAS MFG. CO. Old Name

Filings

Name File Date
Annual Report 2002-06-05
Annual Report 2001-09-27
Annual Report 2000-05-01
Annual Report 1999-05-20
Annual Report 1998-04-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900045 Employee Retirement Income Security Act (ERISA) 2009-09-24 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2009-09-24
Termination Date 2010-12-28
Date Issue Joined 2009-10-19
Section 2911
Sub Section 29
Status Terminated

Parties

Name EVERIDGE,
Role Plaintiff
Name IROTAS MANUFACTURING CO.
Role Defendant

Sources: Kentucky Secretary of State