Search icon

FERNO-WASHINGTON, INC.

Company Details

Name: FERNO-WASHINGTON, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1989 (36 years ago)
Authority Date: 08 May 1989 (36 years ago)
Last Annual Report: 23 Aug 2024 (8 months ago)
Organization Number: 0258215
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 70 WEIL WAY, WILMINGTON, OH 45177
Place of Formation: OHIO

Vice President

Name Role
G. Renee LaPine Vice President

Officer

Name Role
G. Renee LaPine Officer

Secretary

Name Role
Dorothy Ramsey Secretary

Director

Name Role
Brian Bourgraf Director
Elroy E. Bourgraf Jr. Director
Elroy E. Bourgraf Director
Joseph G. Bourgraf Director
ELROY E. BOURGRAF Director
ELAINE K. BOURGRAF Director
WILLIAM J. KEATING, JR. Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Joseph G. Bourgraf President

Filings

Name File Date
Annual Report 2024-08-23
Annual Report 2023-04-03
Principal Office Address Change 2023-04-03
Annual Report 2022-05-26
Annual Report 2021-06-09
Annual Report 2020-06-15
Annual Report 2019-03-06
Annual Report 2018-03-28
Annual Report 2017-06-28
Annual Report 2016-01-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400193 Personal Injury - Product Liability 1994-03-18 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-03-18
Termination Date 1994-07-22
Date Issue Joined 1994-03-18
Pretrial Conference Date 1994-06-09
Section 1441

Parties

Name BOGGS
Role Plaintiff
Name FERNO-WASHINGTON, INC.
Role Defendant

Sources: Kentucky Secretary of State