Search icon

GIBSON GREETINGS, INC.

Company Details

Name: GIBSON GREETINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1985 (40 years ago)
Authority Date: 30 Sep 1985 (40 years ago)
Last Annual Report: 30 Jan 2007 (18 years ago)
Organization Number: 0206567
Principal Office: ATTN: TAX DEPT, ONE AMERICAN RD, CLEVELAND, OH 44144
Place of Formation: DELAWARE

Treasurer

Name Role
Gregory M. Steinberg Treasurer

President

Name Role
Zev Weiss President

Vice President

Name Role
Stephen J. Smith Vice President
Erwin Weiss Vice President
William DeWitt Vice President
Robert C. Swellie Vice President
Joseph B. Cipollone Vice President

Secretary

Name Role
Catherine M. Kilbane Secretary

Assistant Secretary

Name Role
Christopher W. Haffke Assistant Secretary
Rinda E. Vas Assistant Secretary
Stephen L. Scharf Assistant Secretary

Director

Name Role
Zev Weiss Director
W. A. CAVANAUGH Director
R. G. CHAMBERS Director
T. M. COONEY Director
R. D. FERRIER Director
L. R. JALENAK, JR. Director

Incorporator

Name Role
JOANNA C. SMITH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
GIBSON GREETING CARDS, INC. Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
GIBSON GREETING CARDS, INC. Inactive 2008-07-15

Filings

Name File Date
Certificate of Withdrawal 2007-09-10
Annual Report 2007-01-30
Annual Report 2006-05-25
Annual Report 2005-04-19
Annual Report 2003-08-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-09
Type:
Complaint
Address:
WALNUT MEADOW ROAD, BEREA, KY, 40403
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2000-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WILSON
Party Role:
Plaintiff
Party Name:
GIBSON GREETINGS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GIBSON GREETINGS, INC.
Party Role:
Plaintiff
Party Name:
CPX-RIVERCENTER LTD,
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CONLEY
Party Role:
Plaintiff
Party Name:
GIBSON GREETINGS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State