Search icon

Q2100, INC.

Company Details

Name: Q2100, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 1999 (26 years ago)
Authority Date: 19 Jan 1999 (26 years ago)
Last Annual Report: 05 Apr 2006 (19 years ago)
Organization Number: 0467933
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10100 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299-2202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Miles Bailey Secretary

President

Name Role
CHARLES JOHNSON President

Vice President

Name Role
Christopher Roberts Vice President

Treasurer

Name Role
Christopher Roberts Treasurer

Director

Name Role
CHRISTOPHER L ROBERT Director
CHARLES JOHNSON Director
MILES BAILEY Director
MICHAEL PACKARD Director

CEO

Name Role
MICHAEL PACKARD CEO

Signature

Name Role
CHRISTOPHER L ROBERTS Signature

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-04-05
Annual Report 2005-06-10
Annual Report 2004-10-27
Annual Report 2003-10-30
Annual Report 2002-11-07
Annual Report 2001-04-19
Annual Report 2000-04-28
Application for Certificate of Authority 1999-01-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000143 Trademark 2000-03-09 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2000-03-09
Termination Date 2001-10-17
Date Issue Joined 2000-08-24
Section 1114
Status Terminated

Parties

Name Q2100, INC.
Role Plaintiff
Name OPTICAL MOLDING SYST,
Role Defendant

Sources: Kentucky Secretary of State