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

Docket Number Nature of Suit Filing Date Disposition
9800503 Labor Management Relations Act 1998-08-05 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1998-08-05
Termination Date 1999-08-05
Date Issue Joined 1998-08-07
Section 1331

Parties

Name MADISON,
Role Plaintiff
Name GEORGE E. FERN CO.
Role Defendant
0000374 Other Contract Actions 2003-03-03 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
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 2003-03-03
Termination Date 2004-02-04
Section 0185
Sub Section LM
Status Terminated

Parties

Name MADISON
Role Plaintiff
Name GEORGE E. FERN CO.
Role Defendant
0300381 Other Labor Litigation 2003-06-25 motion before trial
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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-06-25
Termination Date 2005-02-18
Date Issue Joined 2003-06-25
Section 1331
Sub Section BC
Status Terminated

Parties

Name MADISON,
Role Plaintiff
Name GEORGE E. FERN CO.
Role Defendant
0300788 Labor Management Relations Act 2003-12-22 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-12-22
Termination Date 2005-05-05
Date Issue Joined 2003-12-22
Section 0185
Sub Section EP
Status Terminated

Parties

Name MADISON
Role Plaintiff
Name GEORGE E. FERN CO.
Role Defendant
0600102 Labor Management Relations Act 2006-02-24 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 2006-02-24
Termination Date 2007-02-26
Date Issue Joined 2006-03-20
Section 0184
Status Terminated

Parties

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

Sources: Kentucky Secretary of State