Search icon

P.P.C., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.P.C., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1999 (26 years ago)
Authority Date: 08 Dec 1999 (26 years ago)
Last Annual Report: 21 Jun 2005 (20 years ago)
Organization Number: 0484582
Principal Office: 6950 COLUMBIA GATEWAY DR., STE 400, COLUMBIA, MD 21046
Place of Formation: MISSOURI

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Susan C Spiegel Secretary

Director

Name Role
Mark S Demilio Director
Rene Lerer Director
Irene Shapiro Director

President

Name Role
Mark S Demilio President

Vice President

Name Role
Daniel N Gregoire Vice President

Treasurer

Name Role
Mark S Demilio Treasurer

Filings

Name File Date
Certificate of Withdrawal 2005-08-01
Annual Report 2005-06-21
Annual Report 2003-09-16
Annual Report 2002-08-21
Annual Report 2001-09-10

Court Cases

Court Case Summary

Filing Date:
2023-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
P.P.C., INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES ARMY CORP,
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
P.P.C., INC.
Party Role:
Plaintiff
Party Name:
BOARD OF EDUCATION OF NICHOLAS
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
P.P.C., INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State