Search icon

COLDIRON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLDIRON INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 1980 (45 years ago)
Authority Date: 03 Apr 1980 (45 years ago)
Last Annual Report: 09 Jun 1999 (26 years ago)
Organization Number: 0145714
Principal Office: 7623 PRODUCTION DR., CINCINNATI, OH 45237
Place of Formation: OHIO

Incorporator

Name Role
PEARL COLDIRON Incorporator
GREGORY ALLEN COLDIRON Incorporator
DWIGHT COLDIRON Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
GREGORY A. COLDIRON Director
DWIGHT M. COLDIRON Director
PEARL L. COLDIRON Director

Assumed Names

Name Status Expiration Date
HAVASALAD Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Statement of Change 1999-07-29
Annual Report 1999-07-08
Annual Report 1998-05-11
Annual Report 1997-07-01

Court Cases

Court Case Summary

Filing Date:
2021-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
COLDIRON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
DENNIS
Party Role:
Plaintiff
Party Name:
COLDIRON INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
DENNIS
Party Role:
Plaintiff
Party Name:
COLDIRON INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State