Search icon

WHITE BROTHERS, INC.

Company Details

Name: WHITE BROTHERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Jan 1995 (30 years ago)
Authority Date: 31 Jan 1995 (30 years ago)
Organization Number: 0341896
Principal Office: 465 WITCHER RD., BELLE, WV 25015
Place of Formation: WEST VIRGINIA

Registered Agent

Name Role
JIM CRAWFORD Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Application for Certificate of Authority 1995-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18624924 0452110 1984-11-13 US 60 OVER BIG SANDY, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-13
Case Closed 1987-09-11
18625137 0452110 1984-10-09 US 60 OVER BIG SANDY, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-09
Case Closed 1987-09-11
18625152 0452110 1984-10-08 US 60 OVER BIG SANDY, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-10-08
Case Closed 1987-09-11
14803993 0452110 1984-08-20 CATLETTSBURG-KENOVA RD, CATLETTSBURG, KY, 41129
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-08-20
Case Closed 1987-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400519 Insurance 1994-08-22 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-08-22
Termination Date 1996-02-27
Date Issue Joined 1994-08-29
Pretrial Conference Date 1995-06-02
Section 1441

Parties

Name WHITE BROTHERS, INC.
Role Plaintiff
Name TRANSAMERICA OCCIDEN
Role Defendant

Sources: Kentucky Secretary of State