Search icon

SCOTT PAPER COMPANY

Company Details

Name: SCOTT PAPER COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 1996 (29 years ago)
Authority Date: 01 Apr 1996 (29 years ago)
Last Annual Report: 20 Apr 2009 (16 years ago)
Organization Number: 0414183
Principal Office: 351 PHELPS DR., IRVING, TX 75038
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
JENNIFER A. SCHWARTZ Vice President

Secretary

Name Role
KENNETH J UVA Secretary

President

Name Role
VICTOR A DUVA President

Director

Name Role
VICTOR A DUVA Director
KENNETH J UVA Director
JENNIFER A. SCHWARTZ Director

Signature

Name Role
CAMILLA M DENNY Signature

Treasurer

Name Role
JENNIFER A. SCHWARTZ Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2009-12-29
Annual Report 2009-04-20
Registered Agent name/address change 2008-10-15
Annual Report 2008-05-13
Annual Report 2007-06-13
Annual Report 2006-06-21
Annual Report 2005-06-29
Annual Report 2003-08-28
Annual Report 2002-08-26
Annual Report 2001-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500074 Other Contract Actions 1995-04-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 999
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1995-04-12
Termination Date 1997-01-16
Date Issue Joined 1995-06-05
Section 1332

Parties

Name FRONTIER FOUNDATION
Role Plaintiff
Name SCOTT PAPER COMPANY
Role Defendant
9400218 Other Personal Injury 1994-12-02 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1994-12-02
Termination Date 1999-05-17
Date Issue Joined 1994-12-23
Section 1332

Parties

Name TRENT
Role Plaintiff
Name SCOTT PAPER COMPANY
Role Defendant

Sources: Kentucky Secretary of State