Search icon

GIRAFFE, INC.

Company Details

Name: GIRAFFE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 1990 (34 years ago)
Organization Date: 21 Nov 1990 (34 years ago)
Last Annual Report: 14 Aug 2007 (18 years ago)
Organization Number: 0279737
Principal Office: 3155 DEVELOPMENT WAY, SELLERSBURG, IN 47172
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Michael D Brotzge President

Director

Name Role
MICHAEL J. SIMON Director

Incorporator

Name Role
G. TOWNSEND UNDERHILL, I Incorporator

Registered Agent

Name Role
MICHAEL SIMON Registered Agent

Former Company Names

Name Action
GIRAFFE BUSINESS FORMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-08-14
Annual Report 2006-08-07
Annual Report 2005-10-28
Amendment 2005-01-14
Principal Office Address Change 2005-01-14
Amendment 2005-01-14
Annual Report 2004-07-29
Annual Report 2003-06-10
Annual Report 2002-11-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700689 Other Contract Actions 2007-12-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 520000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-12-13
Termination Date 2010-07-06
Date Issue Joined 2008-07-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name ROTARY PAPER MANIFOLD COMPANY
Role Plaintiff
Name GIRAFFE, INC.
Role Defendant

Sources: Kentucky Secretary of State