Search icon

DUPLEX PRODUCTS INC.

Company Details

Name: DUPLEX PRODUCTS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1983 (41 years ago)
Authority Date: 02 Dec 1983 (41 years ago)
Last Annual Report: 10 Jul 1996 (29 years ago)
Organization Number: 0154992
Principal Office: ADAM LUTYNSKI, THE REYNOLDS AND REYNOLDS CO., 115 SOUTH LUDLOW ST., DAYTON, OH 45402
Place of Formation: DELAWARE

Director

Name Role
LUCIEN T. SMITH Director
CARL L. PETERSON Director
FRED L. WEEKS Director
GEORGE S. HOBAN Director
JOHN C. COLMAN Director

Incorporator

Name Role
R. F. WESTOVER Incorporator
H. C. BROADT Incorporator
A. D. ATWELL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1997-04-14
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1988-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300716 Other Labor Litigation 1993-11-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-11-18
Termination Date 1994-04-25
Date Issue Joined 1993-12-13
Pretrial Conference Date 1994-02-16
Section 1331

Parties

Name DUPLEX PRODUCTS INC.
Role Plaintiff
Name BECHARD
Role Defendant

Sources: Kentucky Secretary of State