Search icon

BAY WEST PAPER CORPORATION

Company Details

Name: BAY WEST PAPER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1990 (35 years ago)
Authority Date: 27 Aug 1990 (35 years ago)
Last Annual Report: 29 Oct 2007 (17 years ago)
Organization Number: 0276650
Principal Office: 100 PAPER PLACE, MOSINEE, WI 54455-9099
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Stuart R Carlson Director
Scott P Doesher Director
Thomas j Howatt Director
RICHARD L. RADT Director
DANIEL G. BRINER Director
DNAIEL R. OLVEY Director
Pete Chiericozzi Director

Secretary

Name Role
Scott P Doescher Secretary

Treasurer

Name Role
Scott P Doesher Treasurer

President

Name Role
Thomas J Howatt President

Signature

Name Role
SCOTT P DOESCHER Signature

Vice President

Name Role
Pete Chiericozzi Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2007-12-03
Annual Report 2007-10-29
Annual Report 2006-07-05
Annual Report 2005-07-13
Annual Report 2003-09-02
Statement of Change 2003-08-12
Annual Report 2002-07-29
Annual Report 2001-09-25
Statement of Change 2000-11-01
Annual Report 2000-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300322 Civil Rights Employment 2003-07-21 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-07-21
Termination Date 2003-09-15
Date Issue Joined 2003-07-21
Section 1441
Sub Section ED
Status Terminated

Parties

Name SOWDERS
Role Plaintiff
Name BAY WEST PAPER CORPORATION
Role Defendant

Sources: Kentucky Secretary of State