Search icon

RESCAR INC.

Company Details

Name: RESCAR INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1995 (29 years ago)
Authority Date: 21 Nov 1995 (29 years ago)
Last Annual Report: 16 Jun 2011 (14 years ago)
Organization Number: 0408228
Principal Office: 1101 31ST STREET, SUITE 250, DOWNERS GROVE, IL 60515
Place of Formation: TEXAS

Secretary

Name Role
DAN MADOCK Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
BARRY S ANSTANDING Treasurer

Director

Name Role
Joseph F. Schieszler, Sr. Director

President

Name Role
Joseph F Schieszler, Jr. President

Filings

Name File Date
App. for Certificate of Withdrawal 2011-07-29
Annual Report 2011-06-16
Annual Report 2010-06-21
Annual Report 2009-06-03
Annual Report 2008-06-26
Annual Report 2007-05-09
Annual Report 2006-06-19
Annual Report 2005-05-27
Annual Report 2003-07-15
Annual Report 2001-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600072 Other Contract Actions 2016-02-08 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-02-08
Termination Date 2016-05-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name D. D. WILLIAMSON & CO., INC.
Role Plaintiff
Name D. D. WILLIAMSON & CO., INC.
Role Plaintiff
Name RESCAR INC.
Role Defendant

Sources: Kentucky Secretary of State