Search icon

SEI/AARON'S, INC.

Company Details

Name: SEI/AARON'S, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Apr 1995 (30 years ago)
Authority Date: 14 Apr 1995 (30 years ago)
Last Annual Report: 31 Aug 2018 (7 years ago)
Organization Number: 0345452
Principal Office: 3108 PIEDMONT RD, SUITE 202, ATLANTA, GA 30305
Place of Formation: GEORGIA

Officer

Name Role
Charles Smithgall IV Officer

President

Name Role
Dave Edwards President

CFO

Name Role
W Ray Simmons CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SMITHGALL ENTERPRISES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2019-10-16
Annual Report 2018-08-31
Principal Office Address Change 2017-06-22
Annual Report 2017-06-22
Registered Agent name/address change 2017-06-21
Annual Report 2016-09-19
Annual Report 2015-01-15
Annual Report 2014-04-22
Annual Report 2013-06-24
Annual Report 2012-01-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500694 Motor Vehicle Personal Injury 2015-08-25 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
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 3
Filing Date 2015-08-25
Termination Date 2015-12-18
Date Issue Joined 2015-10-14
Section 1332
Sub Section MD
Status Terminated

Parties

Name LECHLEITER,
Role Plaintiff
Name SEI/AARON'S, INC.
Role Defendant

Sources: Kentucky Secretary of State