Name: | CORE-MARK MIDCONTINENT, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1989 (36 years ago) |
Authority Date: | 22 May 1989 (36 years ago) |
Last Annual Report: | 15 Jun 2024 (10 months ago) |
Organization Number: | 0258816 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 1500 SOLANA BLVD STE 3400 BLDG 3, WESTLAKE, TX 762621999 |
Place of Formation: | ARKANSAS |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Bill Allshouse | Officer |
Name | Role |
---|---|
Scott McPherson | President |
Name | Role |
---|---|
Helen Hayes | Secretary |
Name | Role |
---|---|
Bill Allshouse | Director |
Scott McPherson | Director |
L. J. CLARK | Director |
D. B. BLACKMAN | Director |
J. J. DEMARCO | Director |
J. D. SOMERVILLE | Director |
W. H. GRANT | Director |
Name | Role |
---|---|
Jeffery W Fender | Treasurer |
Name | Role |
---|---|
Christopher N Crowe | Vice President |
Edward M Eakin | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-15 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-07 |
Annual Report | 2021-05-29 |
Annual Report | 2020-03-30 |
Annual Report | 2019-05-29 |
Principal Office Address Change | 2019-05-28 |
Principal Office Address Change | 2019-05-01 |
Annual Report Amendment | 2018-05-29 |
Annual Report | 2018-02-22 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100129 | Other Contract Actions | 2021-02-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORE-MARK MIDCONTINENT, INC. |
Role | Plaintiff |
Name | G&K2400, LLC, |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 2020-08-18 |
Termination Date | 2021-11-05 |
Date Issue Joined | 2020-11-24 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | CORE-MARK MIDCONTINENT, INC. |
Role | Plaintiff |
Name | BRA-NU ENTERPRISE, LLC, |
Role | Defendant |
Sources: Kentucky Secretary of State