Search icon

BOSTIK INC.

Company Details

Name: BOSTIK INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 1991 (34 years ago)
Authority Date: 28 Jan 1991 (34 years ago)
Last Annual Report: 29 Oct 2001 (23 years ago)
Organization Number: 0282085
Principal Office: 11320 WATERTOWN PLANK RD, WAUWATOSA, WI 53226
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Kenneth C Rader Jr Treasurer

President

Name Role
Michael A Klonne President

Vice President

Name Role
Kenneth C Rader Jr Vice President

Director

Name Role
JOHN L. FOX Director
NICHOLAS P. TRAINER Director
JEAN-PIERRE SEEUWS Director

Secretary

Name Role
Kenneth C Rader Jr Secretary

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1951 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-04-26 2024-04-26
Document Name Coverage Letter KYR003625.pdf
Date 2024-04-29
Document Download
1951 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-11-20 2018-11-20
Document Name Coverage Letter KYR003625.pdf
Date 2018-11-21
Document Download
1951 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-18 2013-11-18
Document Name Coverage Letter KYR003625 11-14-2013.pdf
Date 2013-11-19
Document Download

Filings

Name File Date
Annual Report 2001-12-07
Certificate of Withdrawal 2001-10-31
Annual Report 2000-05-25
Annual Report 1999-11-10
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200370 Fair Labor Standards Act 2022-07-19 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-07-19
Termination Date 2023-12-18
Date Issue Joined 2022-08-26
Section 1938
Status Terminated

Parties

Name CURRY
Role Plaintiff
Name BOSTIK INC.
Role Defendant
2200370 Fair Labor Standards Act 2024-01-24 missing
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-24
Termination Date 1900-01-01
Section 1938
Status Pending

Parties

Name CURRY
Role Plaintiff
Name BOSTIK INC.
Role Defendant

Sources: Kentucky Secretary of State