Search icon

LIEBERT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIEBERT CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Jun 1990 (35 years ago)
Authority Date: 11 Jun 1990 (35 years ago)
Last Annual Report: 18 May 2001 (24 years ago)
Organization Number: 0273871
Principal Office: ATTN: TAX DEPT., P. O. BOX 29186, 1050 DEARBORN DR., COLUMBUS, OH 43229
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
E K Feeney Director
F J Dellaquilla Director
C T Bauer Director
H M Smith Director
J G Berges Director
ROBERT SETZER Director
T. G. WESTMAN Director
W. W. WITHERS Director
H. M. SMITH Director
GEORGE W. TAMKE Director

Treasurer

Name Role
Thomas Vennemeyer Treasurer

President

Name Role
Edward K Feeney President

Vice President

Name Role
Jeff Blind Vice President

Secretary

Name Role
Thomas Vennemeyer Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-06-28
Annual Report 2000-07-06
Annual Report 1999-07-15
Annual Report 1998-08-25

Court Cases

Court Case Summary

Filing Date:
2020-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LIEBERT CORPORATION
Party Role:
Plaintiff
Party Name:
METROPOLITAN LIFE INSURANCE CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State