Search icon

ZEON BIOMUNE, INC.

Company Details

Name: ZEON BIOMUNE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1997 (28 years ago)
Authority Date: 05 Aug 1997 (28 years ago)
Last Annual Report: 20 Apr 2005 (20 years ago)
Organization Number: 0436754
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 4100 BELLS LN, LOUISVILLE, KY 40211
Place of Formation: DELAWARE

Director

Name Role
Yutaka Otawa Director
Kouichi Kamogawa Director

Treasurer

Name Role
Jeffrey T Storck Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Yutaka Otawa President

Secretary

Name Role
Yutaka Otawa Secretary

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Annual Report 2005-04-20
Annual Report 2003-06-23
Annual Report 2002-07-02
Annual Report 2001-07-23
Annual Report 2000-04-26
Annual Report 1999-04-20
Annual Report 1998-06-26
Application for Certificate of Authority 1997-08-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600363 Other Personal Property Damage 2006-07-28 transfer to another district
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-07-28
Termination Date 2011-09-12
Date Issue Joined 2006-09-25
Section 1332
Sub Section PD
Status Terminated

Parties

Name COCHRAN,
Role Plaintiff
Name ZEON BIOMUNE, INC.
Role Defendant

Sources: Kentucky Secretary of State