Search icon

GEORGE E. FERN CO.

Company Details

Name: GEORGE E. FERN CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 1983 (42 years ago)
Authority Date: 14 Feb 1983 (42 years ago)
Last Annual Report: 12 Jun 1989 (36 years ago)
Organization Number: 0174867
Principal Office: 1100 GEST ST., CINCINNATI, OH 45203
Place of Formation: OHIO

Director

Name Role
OTTO M. BUDIG, SR. Director
OTTO M. BUDIG, JR. Director
GEORGE J. BUDIG Director

Registered Agent

Name Role
MICHAEL COX Registered Agent

Incorporator

Name Role
KATHLEEN W. CARR Incorporator

Filings

Name File Date
Annual Report 1989-07-01
Letters 1987-07-23
Statement of Change 1987-07-20
Agent Resignation 1987-07-09
Certificate of Authority 1983-02-14

Court Cases

Court Case Summary

Filing Date:
2006-02-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERNATIONAL ALLIANCE OF THEA
Party Role:
Plaintiff
Party Name:
GEORGE E. FERN CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-12-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
MADISON
Party Role:
Plaintiff
Party Name:
GEORGE E. FERN CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MADISON,
Party Role:
Plaintiff
Party Name:
GEORGE E. FERN CO.
Party Role:
Defendant

Sources: Kentucky Secretary of State