Search icon

ROLL COATER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROLL COATER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1999 (26 years ago)
Authority Date: 23 Apr 1999 (26 years ago)
Organization Number: 0473052
Principal Office: ONE NOBLITT PLAZA, BOX 3000, COLUMBUS, IN 47202
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DONALD E EBERT President

Treasurer

Name Role
A. R SALES Treasurer

Secretary

Name Role
PHILIPPA M GUTHRIE Secretary

Vice President

Name Role
H KENNETH SCHMIDT Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Application for Certificate of Authority 1999-04-23

Court Cases

Court Case Summary

Filing Date:
2006-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
ROLL COATER, INC.
Party Role:
Plaintiff
Party Name:
CHAUFFEURS, TEAMSTERS AND HELP
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HASTINGS
Party Role:
Plaintiff
Party Name:
ROLL COATER, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State