Search icon

BIG DUTCHMAN, INC.

Company Details

Name: BIG DUTCHMAN, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1989 (36 years ago)
Authority Date: 31 Jul 1989 (36 years ago)
Last Annual Report: 16 Sep 2009 (16 years ago)
Organization Number: 0261482
Principal Office: 3900 JOHN F. DONNELLY DR, P. O. BOX 1017, HOLLAND, MI 49424
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Clovis Rayzel President

Director

Name Role
BERND MEERPOHL Director
BO MOLIN Director

Former Company Names

Name Action
BIG DUTCHMAN CYCLONE, INC. Old Name
CYCLONE INTERNATIONAL INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2009-09-23
Annual Report 2009-09-16
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-12
Annual Report 2007-03-07
Annual Report 2006-03-21
Annual Report 2005-04-05
Annual Report 2004-07-20
Annual Report 2003-10-27
Annual Report 2002-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300269 Contract Product Liability 1993-11-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 156
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1993-11-15
Termination Date 1995-05-18
Date Issue Joined 1993-12-13
Pretrial Conference Date 1994-03-24
Section 1332

Parties

Name BYERS,
Role Plaintiff
Name BIG DUTCHMAN, INC.
Role Defendant

Sources: Kentucky Secretary of State