Search icon

CASTELLINI COMPANY

Company Details

Name: CASTELLINI COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1997 (27 years ago)
Authority Date: 18 Dec 1997 (27 years ago)
Last Annual Report: 22 Mar 2002 (23 years ago)
Organization Number: 0443111
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 2 PLUM ST, WILDER, KY 41076
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
W M Schuler President

Secretary

Name Role
Timothy P Slaughter Secretary

Treasurer

Name Role
W M Schuler Treasurer

Filings

Name File Date
Certificate of Withdrawal 2003-01-16
Annual Report 2002-05-02
Annual Report 2001-09-11
Annual Report 2000-08-07
Annual Report 1999-09-23
Statement of Change 1999-06-16
Annual Report 1998-09-04
Application for Certificate of Authority 1997-12-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400066 Other Personal Injury 1994-04-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 450
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1994-04-07
Termination Date 1996-03-06
Date Issue Joined 1994-09-15
Pretrial Conference Date 1995-12-21
Section 1332

Parties

Name LOVELACE
Role Plaintiff
Name CASTELLINI COMPANY
Role Defendant

Sources: Kentucky Secretary of State