Name: | SOLA INTERNATIONAL INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1993 (31 years ago) |
Authority Date: | 10 Nov 1993 (31 years ago) |
Last Annual Report: | 04 May 2001 (24 years ago) |
Organization Number: | 0322504 |
Principal Office: | 2420 SAND HILL RD. STE 200, MENLO PARK, CA 94025 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeremy C Bishop | President |
Name | Role |
---|---|
Steven M Neil | Secretary |
Name | Role |
---|---|
Steven M Neil | Treasurer |
Name | Role |
---|---|
Stephen J Lee | Vice President |
Name | Role |
---|---|
JOHN E. HEINE | Director |
IAN S. GILLIES | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
SOLA GROUP LTD. | Old Name |
CALIFORNIA HIVE-DOWN INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-06-06 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-11 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-05-12 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500034 | Other Statutory Actions | 2005-02-10 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILLER |
Role | Plaintiff |
Name | SOLA INTERNATIONAL INC. |
Role | Defendant |
Sources: Kentucky Secretary of State