Search icon

LEGGETT WIRE COMPANY

Company Details

Name: LEGGETT WIRE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 1978 (47 years ago)
Authority Date: 17 Aug 1978 (47 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0111372
Principal Office: ATTN: SHONNA L. KOCH, NO. 1 LEGGET RD, PO BOX 757, CARTHAGE, MO 64836
Place of Formation: DELAWARE

Director

Name Role
FELIX E. WRIGHT Director
HARRY M. CORNELL Director
FRANK E. FORD Director
JAMES F. BRYAN Director
ROGER D. GLADDEN Director

President

Name Role
Joseph D Downes Jr President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Robert G Griffin Vice President

Secretary

Name Role
Ernest C Jett Secretary

Treasurer

Name Role
Sheri L Bradshaw Treasurer

Incorporator

Name Role
FRED W. MARSH, JR. Incorporator

Filings

Name File Date
Certificate of Withdrawal 2002-01-16
Annual Report 2001-08-17
Annual Report 2000-08-14
Annual Report 1999-08-03
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500439 Civil Rights Employment 1995-10-05 jury verdict
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1995-10-05
Termination Date 1997-12-22
Date Issue Joined 1995-10-10
Pretrial Conference Date 1997-11-17
Trial Begin Date 1997-12-15
Trial End Date 1997-12-18
Section 1441

Parties

Name SMITH
Role Plaintiff
Name LEGGETT WIRE COMPANY
Role Defendant

Sources: Kentucky Secretary of State