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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JENNIFER A. SCHWARTZ | Vice President |
Name | Role |
---|---|
KENNETH J UVA | Secretary |
Name | Role |
---|---|
VICTOR A DUVA | President |
Name | Role |
---|---|
VICTOR A DUVA | Director |
KENNETH J UVA | Director |
JENNIFER A. SCHWARTZ | Director |
Name | Role |
---|---|
CAMILLA M DENNY | Signature |
Name | Role |
---|---|
JENNIFER A. SCHWARTZ | Treasurer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9500074 | Other Contract Actions | 1995-04-12 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | FRONTIER FOUNDATION |
Role | Plaintiff |
Name | SCOTT PAPER COMPANY |
Role | Defendant |
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