Search icon

GLAXO WELLCOME INC.

Company Details

Name: GLAXO WELLCOME INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 May 1996 (29 years ago)
Authority Date: 28 May 1996 (29 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0416654
Principal Office: RICK RICHARDSON ESQ, GLAXOSMITHKLINE LEGAL DEPT., BIDE C-3128, 5 MOORE RESEARCH TRIANGLE PK, DURHAM, NC 27709
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Paul A Holcombe Director
Michael Corrigan Director
Tadataka A Yamada Director
Robert A Ingram Director
David M Stout Director

Vice President

Name Role
Paul A Holcombe Vice President

President

Name Role
David M Stout President

Secretary

Name Role
Daonald F PArman Secretary

Filings

Name File Date
Certificate of Withdrawal 2001-09-25
Annual Report 2001-09-10
Annual Report 2000-08-08
Annual Report 1999-06-21
Annual Report 1998-07-07
Annual Report 1997-07-01
Application for Certificate of Authority 1996-05-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900129 Personal Injury - Product Liability 1999-05-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1999-05-04
Termination Date 2000-12-19
Date Issue Joined 1999-05-25
Pretrial Conference Date 1999-07-01
Section 1332
Status Terminated

Parties

Name BAKER
Role Plaintiff
Name GLAXO WELLCOME INC.
Role Defendant
0200010 Other Personal Injury 2001-02-21 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-02-21
Termination Date 2002-12-19
Date Issue Joined 2001-04-18
Section 1332
Transfer Office 7
Transfer Docket Number 0100069
Transfer Origin 1
Status Terminated

Parties

Name JONAN,
Role Plaintiff
Name GLAXO WELLCOME INC.
Role Defendant
0200087 Personal Injury - Product Liability 2002-02-15 want of prosecution
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-02-15
Termination Date 2003-01-14
Date Issue Joined 2002-02-15
Section 1441
Status Terminated

Parties

Name TROWELL
Role Plaintiff
Name GLAXO WELLCOME INC.
Role Defendant
0200284 Personal Injury - Product Liability 2002-10-23 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2002-10-23
Termination Date 2003-05-30
Section 1331
Fee Status FP
Status Terminated

Parties

Name THOMAS
Role Plaintiff
Name GLAXO WELLCOME INC.
Role Defendant

Sources: Kentucky Secretary of State