Search icon

ENVIREX INC.

Company Details

Name: ENVIREX INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1994 (31 years ago)
Authority Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 09 Feb 2006 (19 years ago)
Organization Number: 0327483
Principal Office: ATTN: LEGAL DEPARTMENT, 181 THORN HILL ROAD, WARRENDALE, PA 15086
Place of Formation: DELAWARE

President

Name Role
Roger Radke President

Treasurer

Name Role
Christopher Dunkerley Treasurer

Director

Name Role
Christopher Dunkerley Director
Charles R. Gordon Director
Deborah M. Newell Director

Secretary

Name Role
Deborah M. Newell Secretary

Officer

Name Role
April K Bushhorn Officer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Charles R Gordon Vice President

Filings

Name File Date
Certificate of Withdrawal 2006-11-03
Annual Report 2006-02-09
Annual Report 2005-04-05
Annual Report 2003-10-08
Annual Report 2002-12-13
Annual Report 2001-06-07
Annual Report 2000-07-20
Annual Report 1999-10-12
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800121 Other Contract Actions 1998-06-05 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 326
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1998-06-05
Termination Date 1998-08-11
Date Issue Joined 1998-07-01
Section 1446

Parties

Name CUSTOM FABRICATION
Role Plaintiff
Name ENVIREX INC.
Role Defendant

Sources: Kentucky Secretary of State