Search icon

WARD NORTH AMERICA, INC.

Company Details

Name: WARD NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1970 (55 years ago)
Authority Date: 02 Feb 1970 (55 years ago)
Last Annual Report: 25 Jun 2003 (22 years ago)
Organization Number: 0114158
Principal Office: 610 WEST ASH ST., SUITE 1900, SAN DIEGO, CA 92101
Place of Formation: GEORGIA

Director

Name Role
HENRY P. GLENN Director
W. L. BURGE Director
R. N. JONES Director
Jeffrey S. Ward Director

Incorporator

Name Role
THOMAS A. LAMAR, JR. Incorporator

Vice President

Name Role
Liz Nelson Vice President
Garry Blackwell Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jeffrey S. Ward President

Filings

Name File Date
Annual Report 2003-08-29
Annual Report 2002-03-26
Annual Report 2001-09-05
Annual Report 2000-06-13
Annual Report 1999-07-02
Annual Report 1998-08-28
Annual Report 1997-07-01
Statement of Change 1997-06-02
Amendment 1997-05-23
Amendment 1996-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400173 Other Personal Injury 2004-11-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2004-11-29
Termination Date 2008-08-12
Date Issue Joined 2006-04-19
Trial End Date 2008-06-10
Section 1441
Sub Section PI
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name WARD NORTH AMERICA, INC.
Role Defendant

Sources: Kentucky Secretary of State