Search icon

WITT & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WITT & CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1995 (30 years ago)
Organization Date: 07 Aug 1995 (30 years ago)
Last Annual Report: 08 Apr 1998 (27 years ago)
Organization Number: 0403905
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1400 ONE RIVERFRONT PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAMES BROWN Registered Agent

Incorporator

Name Role
RICHARD L. KANDELL Incorporator

Vice President

Name Role
James E Brown Vice President

Treasurer

Name Role
James E Brown Treasurer

President

Name Role
Witt B Wisman President

Secretary

Name Role
Witt B Wisman Secretary

Filings

Name File Date
Administrative Dissolution 1999-11-02
Statement of Change 1998-07-14
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01

Court Cases

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WITT & CO., INC.
Party Role:
Plaintiff
Party Name:
SAINT JOSEPH HEALTH SYS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
WITT & CO., INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WITT & CO., INC.
Party Role:
Plaintiff
Party Name:
JPMORGAN CHASE BANK, N.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State