Search icon

GENERAL TECHNOLOGIES, INC.

Company Details

Name: GENERAL TECHNOLOGIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jul 1991 (34 years ago)
Organization Date: 29 Jul 1991 (34 years ago)
Last Annual Report: 28 Jun 2006 (19 years ago)
Organization Number: 0289057
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 3423 MEADOWLARK DR, EDGEWOOD, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 3000

Secretary

Name Role
Robert Newman Secretary

Treasurer

Name Role
Robert Newman Treasurer

Signature

Name Role
JAMES SCHWARTZ Signature

Director

Name Role
HERB STODGHILL Director
RONALD KUHN Director

Incorporator

Name Role
RONALD J. KUHN Incorporator
HERB STODGHILL Incorporator

Registered Agent

Name Role
JAMES E. SCHWARTZ Registered Agent

President

Name Role
James E Schwartz President

Vice President

Name Role
Kenneth Spivey Vice President

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-28
Annual Report 2005-04-22
Annual Report 2003-06-25
Annual Report 2002-05-22
Annual Report 2001-06-04
Annual Report 2000-08-10
Annual Report 1999-10-13
Annual Report 1998-04-24
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400334 Patent 2004-07-20 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
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 5
Filing Date 2004-07-20
Termination Date 2008-09-19
Date Issue Joined 2004-11-23
Section 1338
Sub Section PT
Status Terminated

Parties

Name PROMOTIONAL CONTAINERS, INC.
Role Plaintiff
Name GENERAL TECHNOLOGIES, INC.
Role Defendant

Sources: Kentucky Secretary of State