Search icon

SATTERFIELD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SATTERFIELD, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 1998 (27 years ago)
Authority Date: 20 Apr 1998 (27 years ago)
Organization Number: 0455280
Principal Office: 8220 E MIAMI RIVER RD, CINCINNATI, OH 45247
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
CLARENCE RAY SATTERFIELD JR Vice President

Treasurer

Name Role
CLARENCE RAY SATTERFIELD Treasurer

Secretary

Name Role
CLARENCE RAY SATTERFIELD Secretary

President

Name Role
ROY SATTERFIELD President

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Application for Certificate of Authority 1998-04-20

Court Cases

Court Case Summary

Filing Date:
2012-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
SATTERFIELD, INC.
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
SATTERFIELD, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-05-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SATTERFIELD, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State