Search icon

COMPUCOM SYSTEMS, INC.

Company Details

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

Secretary

Name Role
Paul O Gagnier Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John M. Slattery, II President

Vice President

Name Role
Karen Rice Vice President
Kevin Dolnick Vice President
Farhaad Chanduwadia Vice President
Ryan Kanaley Vice President

Director

Name Role
Farhaad Chanduwadia Director

CFO

Name Role
Kevin Dolnick CFO

Filings

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

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800213 Civil Rights Employment 2018-04-06 remanded to state court
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 2018-04-06
Termination Date 2018-10-12
Section 1441
Sub Section PR
Status Terminated

Parties

Name HARRISON
Role Plaintiff
Name COMPUCOM SYSTEMS, INC.
Role Defendant
1800271 Civil Rights Employment 2018-04-27 other
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