Search icon

COMPRESSION, INC.

Company Details

Name: COMPRESSION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1997 (27 years ago)
Authority Date: 16 Dec 1997 (27 years ago)
Last Annual Report: 19 Oct 1998 (27 years ago)
Organization Number: 0442947
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 462 SOUTH 4TH AVENUE, SUITE 1225, LOUISVILLE, KY 40202
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Robert W Leasure jr President

Vice President

Name Role
Kenneth S Berryman Vice President

Secretary

Name Role
William W Verity Secretary

Treasurer

Name Role
Thomas W Mueller Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Annual Report 1998-10-30
Application for Certificate of Authority 1997-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303166789 0452110 2001-01-12 462 S. 4TH ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-12
Case Closed 2001-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900060 Other Contract Actions 1999-01-29 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 697
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-01-29
Termination Date 1999-04-19
Date Issue Joined 1999-02-18
Section 1332

Parties

Name MELLON US LEASING
Role Plaintiff
Name COMPRESSION, INC.
Role Defendant

Sources: Kentucky Secretary of State