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

Court Cases

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOND
Party Role:
Plaintiff
Party Name:
COMPUCOM SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
HARRISON
Party Role:
Plaintiff
Party Name:
COMPUCOM SYSTEMS, INC.
Party Role:
Defendant

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

Sources: Kentucky Secretary of State