Search icon

LA PETITE ACADEMY, INC.

Company Details

Name: LA PETITE ACADEMY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1982 (43 years ago)
Authority Date: 08 Jun 1982 (43 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0167571
Industry: Social Services
Number of Employees: Large (100+)
Principal Office: 21333 HAGGERTY ROAD, SUITE 300, NOVI, MI 48375
Place of Formation: DELAWARE

President

Name Role
MARK R. BIERLEY President

Treasurer

Name Role
MARK R. BIERLEY Treasurer

Incorporator

Name Role
THOMAS W. VAN DYKE Incorporator

Secretary

Name Role
DANIEL FOLLIS Secretary

Director

Name Role
DANIEL FOLLIS Director
MARK R. BIERLEY Director
JACK L. BROZMAN Director
ROBERT F. BROZMAN Director
BARNEY A. KARBANK Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-05-30
Annual Report 2024-05-30
Annual Report 2023-06-15
Annual Report 2022-06-15
Annual Report 2021-06-23
Annual Report 2020-06-23
Principal Office Address Change 2020-06-23
Annual Report 2019-06-21
Annual Report 2018-06-08
Annual Report 2017-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400196 Other Contract Actions 2004-03-31 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-03-31
Termination Date 2004-08-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name RISK MANAGEMENT SERVICES CORP.
Role Plaintiff
Name LA PETITE ACADEMY, INC.
Role Defendant

Sources: Kentucky Secretary of State