Search icon

CORE-MARK INTERNATIONAL, INC.

Company Details

Name: CORE-MARK INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jun 1985 (40 years ago)
Authority Date: 26 Jun 1985 (40 years ago)
Last Annual Report: 05 May 1993 (32 years ago)
Organization Number: 0203273
Principal Office: MS. SUZANNE ANDERSON, CORE MARK INTERNATIONAL INC., 395 OYSTER POINT BLVD, STE 415, SOUTH SAN FRANCISCO, CA 94080
Place of Formation: NEVADA

Director

Name Role
E. N. STANTON Director
A. S. REGENSBURG Director
D. E. GILLESPIE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
K. ANDREWS Incorporator
L. BELL Incorporator
L. PATTON Incorporator

Former Company Names

Name Action
CORE-MARK DISTRIBUTORS, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 1993-11-29
Annual Report 1993-07-01
Annual Report 1991-07-01
Amendment 1990-07-26
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1989-06-19

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 12.93 $3,098,000 $1,200,000 252 76 2016-01-28 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100136 FMLA 2021-12-20 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2021-12-20
Termination Date 2023-01-11
Date Issue Joined 2021-12-27
Section 1441
Sub Section WT
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name CORE-MARK INTERNATIONAL, INC.
Role Defendant

Sources: Kentucky Secretary of State