Search icon

SOLA INTERNATIONAL INC.

Company Details

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

President

Name Role
Jeremy C Bishop President

Secretary

Name Role
Steven M Neil Secretary

Treasurer

Name Role
Steven M Neil Treasurer

Vice President

Name Role
Stephen J Lee Vice President

Director

Name Role
JOHN E. HEINE Director
IAN S. GILLIES Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SOLA GROUP LTD. Old Name
CALIFORNIA HIVE-DOWN INC. Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500034 Other Statutory Actions 2005-02-10 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 2
Filing Date 2005-02-10
Termination Date 2006-06-19
Date Issue Joined 2005-03-21
Section 1132
Status Terminated

Parties

Name MILLER
Role Plaintiff
Name SOLA INTERNATIONAL INC.
Role Defendant

Sources: Kentucky Secretary of State