Search icon

PAMIDA, INC.

Company Details

Name: PAMIDA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1993 (32 years ago)
Authority Date: 24 Mar 1993 (32 years ago)
Last Annual Report: 30 Jun 2006 (19 years ago)
Organization Number: 0313075
Principal Office: 700 PILGRIM WAY, GREEN BAY, WI 54304
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Peter O'Donnell Vice President
Brian W Bender Vice President

Signature

Name Role
PETE VANDENHOUTEN Signature

Secretary

Name Role
Peter G Vandenhouten Secretary

Director

Name Role
Brian W Bender Director
FRANK R. SCHLOSSER Director
RICHARD W. RAMM Director
JOHN M. DELICH Director

Filings

Name File Date
Certificate of Withdrawal 2006-12-27
Principal Office Address Change 2006-07-03
Annual Report 2006-06-30
Annual Report 2005-04-20
Annual Report 2002-07-02
Annual Report 2001-06-29
Annual Report 2000-08-25
Annual Report 1999-08-10
Annual Report 1998-07-28
Annual Report 1997-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600075 Other Personal Injury 1996-04-08 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1996-04-08
Termination Date 1996-05-01
Date Issue Joined 1996-04-15
Section 1441

Parties

Name CLEVINGER,
Role Plaintiff
Name PAMIDA, INC.
Role Defendant
0100713 Other Personal Injury 2001-11-30 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-11-30
Termination Date 2002-05-17
Date Issue Joined 2001-12-05
Section 1332
Status Terminated

Parties

Name STRAUSSER
Role Plaintiff
Name PAMIDA, INC.
Role Defendant
0100713 Other Personal Injury 2002-05-29 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-05-29
Termination Date 2002-05-31
Section 1332
Status Terminated

Parties

Name STRAUSSER
Role Plaintiff
Name PAMIDA, INC.
Role Defendant
0400445 Civil Rights Employment 2004-09-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2004-09-08
Termination Date 2005-09-26
Date Issue Joined 2004-10-07
Section 1983
Sub Section ED
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name PAMIDA, INC.
Role Defendant
0600054 Assault, Libel, and Slander 2006-04-19 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-19
Termination Date 2007-07-11
Date Issue Joined 2006-04-19
Section 1441
Sub Section LB
Status Terminated

Parties

Name STARGLE
Role Plaintiff
Name PAMIDA, INC.
Role Defendant

Sources: Kentucky Secretary of State