Name: | POMEROY IT SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1992 (33 years ago) |
Authority Date: | 18 Mar 1992 (33 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Organization Number: | 0298239 |
Principal Office: | 360 NORTH CRESCENT DRIVE, BEVERLY HILLS, CA 90210 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dawn Walloch | Assistant Treasurer |
Name | Role |
---|---|
Craig Propst | CFO |
Name | Role |
---|---|
Christopher C. Froman | President |
Name | Role |
---|---|
Sally A Ward | Assistant Secretary |
Name | Role |
---|---|
Robert J Joubran | Treasurer |
Name | Role |
---|---|
Eva M Kalawski | Secretary |
Name | Role |
---|---|
Mary Ann Sigler | Vice President |
Stephen T. Zollo | Vice President |
Name | Role |
---|---|
Eva M Kalawski | Director |
DAVID B. POMEROY | Director |
JAMES J. CORDAS | Director |
EDWIN S. WEINSTEIN | Director |
Name | Action |
---|---|
POMEROY COMPUTER RESOURCES, INC. | Old Name |
(NQ) PCR Properties, LLC | Merger |
PCR HOLDINGS, INC. | Old Name |
LP&V COMPANY, INC. | Merger |
LPVP, INC. | Merger |
POMEROY INVESTMENTS OF LEXINGTON, INC. | Merger |
LEE AND POMEROY INVESTMENTS OF LEXINGTON, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-12-05 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-30 |
Annual Report | 2011-06-09 |
Annual Report | 2010-06-01 |
Registered Agent name/address change | 2010-04-19 |
Articles of Merger | 2010-01-04 |
Articles of Correction | 2010-01-04 |
Articles of Merger | 2010-01-04 |
Amended and Restated Articles | 2009-11-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311295869 | 0452110 | 2008-05-14 | 1040 ELIJAH CREEK RD, HEBRON, KY, 41048 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206344699 |
Safety | Yes |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700128 | Employee Retirement Income Security Act (ERISA) | 2007-08-15 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | POMEROY IT SOLUTIONS, INC. |
Role | Plaintiff |
Name | MCKIE |
Role | Defendant |
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 | 2 |
Filing Date | 2010-04-21 |
Termination Date | 2011-10-25 |
Section | 1981 |
Sub Section | JB |
Status | Terminated |
Parties
Name | REID |
Role | Plaintiff |
Name | POMEROY IT SOLUTIONS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State