Search icon

ELPAC, INC.

Company Details

Name: ELPAC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1986 (39 years ago)
Authority Date: 13 May 1986 (39 years ago)
Last Annual Report: 26 Oct 1990 (34 years ago)
Organization Number: 0214985
Principal Office: 2900 RIDGELAKE DR., METAIRIE, LA 70002
Place of Formation: DELAWARE

Director

Name Role
JAMES D. COLE Director
FRANK T. KING Director
ROGER N. MCMENNAMY Director
EDAH KEATING Director

Incorporator

Name Role
B. A. PENNINGTON Incorporator
W. J. REIF Incorporator
R. F. ANDREWS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1990-11-01
Annual Report 1990-10-31
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Certificate of Authority 1986-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600089 Rent, Lease, Ejectment 1986-05-15 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 267
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-05-15
Termination Date 1987-10-06

Parties

Name ELPAC, INC.
Role Plaintiff
Name LEWIS CREEK DOCKS, INC.
Role Defendant

Sources: Kentucky Secretary of State