Search icon

W. INOAC, INC.

Company Details

Name: W. INOAC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 1987 (38 years ago)
Authority Date: 09 Jan 1987 (38 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0224111
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 901 1/2 NUTTER DRIVE, BARDSTOWN, KY 40004
Place of Formation: MICHIGAN

Director

Name Role
S. INOVE Director
H. SAWA Director
H. W. SLOAN, JR. Director
T. R. BEAMISH Director
R. L. CALDER Director
K MIWA Director
CARL C MALZ Director
N Suzuki Director

Incorporator

Name Role
FRANK K. ZINN Incorporator

Secretary

Name Role
NORIYOSHI SUZUKI Secretary

President

Name Role
K MIWA President

Vice President

Name Role
CARL MALZ Vice President

Treasurer

Name Role
N Suzuki Treasurer

Signature

Name Role
N Suzuki Signature
NORIYOSHI SUZUKI Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-19
Annual Report 2007-02-26
Annual Report 2006-05-10
Annual Report 2005-05-26
Annual Report 2003-08-15
Annual Report 2002-06-05
Annual Report 2001-05-24
Annual Report 2000-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900199 Civil Rights Employment 1999-04-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-04-08
Termination Date 2000-06-22
Date Issue Joined 1999-05-18
Section 1983

Parties

Name HUTCHINS,
Role Plaintiff
Name W. INOAC, INC.
Role Defendant
0300618 Other Contract Actions 2003-10-14 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-10-14
Termination Date 2003-11-21
Date Issue Joined 2003-10-14
Section 1441
Sub Section PR
Status Terminated

Parties

Name REID
Role Plaintiff
Name W. INOAC, INC.
Role Defendant

Sources: Kentucky Secretary of State