Search icon

SUTTER CORPORATION

Company Details

Name: SUTTER CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Sep 1991 (34 years ago)
Authority Date: 09 Sep 1991 (34 years ago)
Last Annual Report: 10 Jun 1997 (28 years ago)
Organization Number: 0290575
Principal Office: 9425 CHESAPEAKE DR., SAN DIEGO, CA 92123
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
TIMOTHY J. WOLLAEGER Director
GARY A. MORANZ Director
RICHARD L. SCOTT Director

Filings

Name File Date
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-09-13
Annual Report 1993-07-01
Annual Report 1992-07-01
Application for Certificate of Authority 1991-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200392 Other Contract Actions 1992-09-29 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-09-29
Termination Date 1994-11-30
Date Issue Joined 1992-10-23
Pretrial Conference Date 1994-07-05

Parties

Name SUTTER CORPORATION
Role Plaintiff
Name KENNETH E. ALLISON
Role Defendant

Sources: Kentucky Secretary of State