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 |
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 |
Name | Role |
---|---|
FRANK K. ZINN | Incorporator |
Name | Role |
---|---|
NORIYOSHI SUZUKI | Secretary |
Name | Role |
---|---|
K MIWA | President |
Name | Role |
---|---|
CARL MALZ | Vice President |
Name | Role |
---|---|
N Suzuki | Treasurer |
Name | Role |
---|---|
N Suzuki | Signature |
NORIYOSHI SUZUKI | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9900199 | Civil Rights Employment | 1999-04-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HUTCHINS, |
Role | Plaintiff |
Name | W. INOAC, INC. |
Role | Defendant |
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