Search icon

U.S.A., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: U.S.A., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 1999 (27 years ago)
Authority Date: 25 Jan 1999 (27 years ago)
Last Annual Report: 30 Jun 2000 (25 years ago)
Branch of: U.S.A., INC., CONNECTICUT (Company Number 0236649)
Organization Number: 0468216
Principal Office: 3435 STELZER RD., STE 1000, COLUMBUS, OH 432198026
Place of Formation: CONNECTICUT

Secretary

Name Role
Kevin J Dell Secretary

Vice President

Name Role
J Randall Grespin Vice President

President

Name Role
Theodore N Kaplan President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Lynn J Magnum Director
Dennis Sheehan Director

Treasurer

Name Role
Dennis Sheehan Treasurer

Links between entities

Type:
Headquarter of
Company Number:
000-935-175
State:
ALABAMA
ALABAMA profile:

Filings

Name File Date
Certificate of Withdrawal 2000-09-11
Annual Report 2000-08-09
Annual Report 1999-09-23
Application for Certificate of Authority 1999-01-25

Court Cases

Court Case Summary

Filing Date:
2012-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
DRABOVSKIY
Party Role:
Plaintiff
Party Name:
U.S.A., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Tax Suits

Parties

Party Name:
U.S.A., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-08-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Forfeiture and Penalty Suits

Parties

Party Name:
U.S.A., INC.
Party Role:
Plaintiff
Party Name:
1990 DAMON EXCAPER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State