Search icon

FIELD PACKING COMPANY

Company Details

Name: FIELD PACKING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1915 (109 years ago)
Organization Date: 21 Oct 1915 (109 years ago)
Last Annual Report: 27 Jul 1999 (26 years ago)
Organization Number: 0150754
Principal Office: P. O. BOX 20003, OWENSBORO, KY 423040003
Place of Formation: KENTUCKY

Director

Name Role
HUGH G. SMITH Director
SAM B. SMITH Director
NANCY F. WILSON Director
WILLIAM R. YOUNG Director
MARILYN YOUNG Director
CHAS. E. FIELD Director
JOSIAH RYLAND Director
JOHN E. DARNELL Director

Incorporator

Name Role
CHAS. E. FIELD Incorporator
HUGH G. SMITH Incorporator
SAM B. SMITH Incorporator

Registered Agent

Name Role
SAMUEL W. WISE Registered Agent

President

Name Role
Samuel W Wise President

Treasurer

Name Role
Alex Bongrain Treasurer

Vice President

Name Role
David Coomes Vice President

Secretary

Name Role
Lewis D Gitlin Secretary

Former Company Names

Name Action
FIELD PACKING ACQUISITION LLC Old Name
FIELD AND COMPANY Old Name
FIELD PACKING COMPANY Merger
Out-of-state Merger
OWENSBORO EATON CORPORATION Merger
FIELD INVESTMENT CORPORATION Merger
EATON CORPORATION Old Name

Filings

Name File Date
Annual Report 1999-08-23
Annual Report 1998-07-22
Articles of Merger 1997-12-31
Articles of Merger 1997-12-31
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
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
0500083 Employee Retirement Income Security Act (ERISA) 2005-06-01 remanded to state court
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2005-06-01
Termination Date 2006-06-01
Date Issue Joined 2005-06-01
Section 1441
Sub Section PR
Status Terminated

Parties

Name COOK
Role Plaintiff
Name FIELD PACKING COMPANY
Role Defendant

Sources: Kentucky Secretary of State