Search icon

PEASE INDUSTRIES, INC.

Company Details

Name: PEASE INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 May 1993 (32 years ago)
Authority Date: 26 May 1993 (32 years ago)
Last Annual Report: 28 Jun 1999 (26 years ago)
Organization Number: 0315643
Principal Office: 7100 DIXIE HWY., FAIRFIELD, OH 45014
Place of Formation: OHIO

President

Name Role
David H Pease III President

Secretary

Name Role
David H Pease III Secretary

Treasurer

Name Role
Alan H Buckey Treasurer

Vice President

Name Role
David A Alvise Vice President

Director

Name Role
DAVID H. PEASE, JR. Director
LEONARD W. CAVENS Director
DAVID H. PEASE, III Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY JIM'S DOOR OUTLET Inactive -
SOMERSET DOOR CO. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Administrative Dissolution Return 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-07-21
Annual Report 1998-06-15
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1995-09-25
Annual Report 1995-07-01
Certificate of Assumed Name 1994-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100127 Civil Rights Employment 2001-03-21 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 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-03-21
Termination Date 2001-10-25
Date Issue Joined 2001-06-07
Section 1441
Status Terminated

Parties

Name CALHOUN
Role Plaintiff
Name PEASE INDUSTRIES, INC.
Role Defendant

Sources: Kentucky Secretary of State