Name: | COMPUCOM SYSTEMS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1999 (26 years ago) |
Authority Date: | 12 May 1999 (26 years ago) |
Last Annual Report: | 11 Apr 2023 (2 years ago) |
Organization Number: | 0474085 |
Principal Office: | 8106 CALVIN HALL ROAD, FORT MILL, SC 29707 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Paul O Gagnier | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John M. Slattery, II | President |
Name | Role |
---|---|
Karen Rice | Vice President |
Kevin Dolnick | Vice President |
Farhaad Chanduwadia | Vice President |
Ryan Kanaley | Vice President |
Name | Role |
---|---|
Farhaad Chanduwadia | Director |
Name | Role |
---|---|
Kevin Dolnick | CFO |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-04-11 |
Annual Report | 2022-04-28 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-10 |
Sixty Day Notice Return | 2019-10-29 |
Annual Report | 2019-10-01 |
Principal Office Address Change | 2019-10-01 |
Annual Report | 2019-07-03 |
Registered Agent name/address change | 2019-06-10 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 22.07 | $2,420,000 | $1,400,000 | 68 | 100 | 2010-12-09 | Prelim |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800213 | Civil Rights Employment | 2018-04-06 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HARRISON |
Role | Plaintiff |
Name | COMPUCOM SYSTEMS, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-04-27 |
Termination Date | 2019-01-23 |
Section | 1332 |
Sub Section | ED |
Status | Terminated |
Parties
Name | BOND |
Role | Plaintiff |
Name | COMPUCOM SYSTEMS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State