Search icon

REVCO D.S., INC.

Company Details

Name: REVCO D.S., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Dec 1986 (38 years ago)
Authority Date: 24 Dec 1986 (38 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0223435
Principal Office: 615 GRISWOLD ST., DETROIT, MI 48226
Place of Formation: MICHIGAN

Director

Name Role
SIDNEY DWORKIN Director
HENRY H. GRAY Director
WILLIAM B. EDWARDS Director
R. CARROLL HUDSON Director
MARC DWORKIN Director

Incorporator

Name Role
SIDNEY DWORKIN Incorporator

Registered Agent

Name Role
C. T. CORP. SYSTEM Registered Agent

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500360 Other Personal Injury 1995-08-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1995-08-15
Termination Date 1996-10-30
Date Issue Joined 1996-03-20
Section 1331

Parties

Name BLAKEMAN
Role Plaintiff
Name REVCO D.S., INC.
Role Defendant
9700144 Other Personal Injury 1997-08-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1997-08-19
Termination Date 1998-11-06
Date Issue Joined 1997-08-19
Section 1332

Parties

Name FITZPATRICK
Role Plaintiff
Name REVCO D.S., INC.
Role Defendant

Sources: Kentucky Secretary of State