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 |
Name | Role |
---|---|
DAN MADOCK | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BARRY S ANSTANDING | Treasurer |
Name | Role |
---|---|
Joseph F. Schieszler, Sr. | Director |
Name | Role |
---|---|
Joseph F Schieszler, Jr. | President |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600072 | Other Contract Actions | 2016-02-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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