Search icon

CENTRAN CORPORATION

Branch

Company Details

Name: CENTRAN CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jan 1988 (37 years ago)
Authority Date: 14 Jan 1988 (37 years ago)
Last Annual Report: 21 Jun 1993 (32 years ago)
Branch of: CENTRAN CORPORATION, MINNESOTA (Company Number 23fdd8eb-9ed4-e011-a886-001ec94ffe7f)
Organization Number: 0238752
Principal Office: ONE MAIN ST., S.E., STE. 600, MINNEAPOLIS, MN 55414
Place of Formation: MINNESOTA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
EDWARD R. PAPPAS Director
ALLAN L. BURDICK Director

Incorporator

Name Role
EDWARD R. PAPPAS Incorporator
THOMAS J. CONIAN Incorporator

Filings

Name File Date
Agent Resignation 1995-02-13
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Authority 1988-01-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200183 Other Contract Actions 1993-10-29 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1993-10-29
Termination Date 1994-06-08
Date Issue Joined 1992-04-06
Pretrial Conference Date 1992-05-21
Section 1332

Parties

Name BURKE
Role Plaintiff
Name CENTRAN CORPORATION
Role Defendant

Sources: Kentucky Secretary of State