Search icon

MCGRAW-EDISON COMPANY

Company Details

Name: MCGRAW-EDISON COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1986 (39 years ago)
Authority Date: 29 Sep 1986 (39 years ago)
Last Annual Report: 24 Jun 2003 (22 years ago)
Organization Number: 0220018
Principal Office: ATTN: CORP. SECRETARY, 600 TRAVIS, SUITE 5800, HOUSTON, TX 77002
Place of Formation: DELAWARE

Director

Name Role
Alan J Hill Director
E Daniel Leightman Director
D. BRADLEY MCWILLIAMS Director
ROGER A. SCOTT Director
RALPH S. COHEN Director
Terrance V Helz Director
Diane K Schumacher Director

Vice President

Name Role
Robert W Teets Vice President

Secretary

Name Role
Terrance V Helz Secretary

Treasurer

Name Role
Alan J Hill Treasurer

Incorporator

Name Role
L. M. CUSTIS Incorporator

President

Name Role
Terry A Klebe President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2003-12-16
Annual Report 2003-08-28
Annual Report 2002-08-27
Annual Report 2001-07-26
Annual Report 2000-07-07
Annual Report 1999-07-16
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300476 Other Personal Injury 2003-09-19 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
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 5
Filing Date 2003-09-19
Transfer Date 2003-10-30
Termination Date 2012-06-19
Date Issue Joined 2004-07-23
Section 1332
Sub Section NM
Transfer Office 6
Transfer Docket Number 0300501
Transfer Origin 1
Status Terminated

Parties

Name MCGRAW-EDISON COMPANY
Role Defendant
Name COLINGER,
Role Plaintiff

Sources: Kentucky Secretary of State