Search icon

CORE-MARK MIDCONTINENT, INC.

Company Details

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

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Officer

Name Role
Bill Allshouse Officer

President

Name Role
Scott McPherson President

Secretary

Name Role
Helen Hayes Secretary

Director

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

Treasurer

Name Role
Jeffery W Fender Treasurer

Vice President

Name Role
Christopher N Crowe Vice President
Edward M Eakin Vice President

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100129 Other Contract Actions 2021-02-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 706000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-02-26
Termination Date 2021-05-20
Section 1332
Sub Section BC
Status Terminated

Parties

Name CORE-MARK MIDCONTINENT, INC.
Role Plaintiff
Name G&K2400, LLC,
Role Defendant
2000137 Other Contract Actions 2020-08-18 settled
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