Search icon

GREGG APPLIANCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGG APPLIANCES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1990 (35 years ago)
Authority Date: 30 Apr 1990 (35 years ago)
Last Annual Report: 18 May 2017 (8 years ago)
Organization Number: 0272287
Principal Office: 4151 E. 96TH. ST., INDIANAPOLIS, IN 46240
Place of Formation: INDIANA

CEO

Name Role
Robert J Riesbeck CEO

Director

Name Role
WILLIAM G. THROGMARTIN Director
ROB RIESBECK Director
BENJAMIN GEIGER Director
KATHLEEN TIERNEY Director

CFO

Name Role
KEVIN KOVACS CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
H H GREGG Inactive 2018-07-15

Filings

Name File Date
Revocation Return 2018-11-16
Revocation of Certificate of Authority 2018-10-16
Annual Report Return 2018-08-22
Agent Resignation 2018-07-17
Annual Report 2017-05-18

Court Cases

Court Case Summary

Filing Date:
2010-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MASTERSON
Party Role:
Plaintiff
Party Name:
GREGG APPLIANCES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
GREGG APPLIANCES, INC.
Party Role:
Defendant
Party Name:
SANDER
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COSMA,
Party Role:
Plaintiff
Party Name:
GREGG APPLIANCES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State