Name: | WAVING LEAVES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1999 (25 years ago) |
Authority Date: | 09 Dec 1999 (25 years ago) |
Last Annual Report: | 29 Jun 2004 (21 years ago) |
Organization Number: | 0484716 |
Principal Office: | 291 BRANSTETTER ST, PO BOX 957, WOOSTER, OH 44691 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John D Cremer IV | President |
Name | Role |
---|---|
John D Cremer, IV | Treasurer |
Name | Role |
---|---|
JOHN D CREMER, IV | Vice President |
Name | Role |
---|---|
Judy Brown | Secretary |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-06-24 |
Annual Report | 2002-05-08 |
Annual Report | 2001-05-01 |
Annual Report | 2000-04-26 |
Application for Certificate of Authority | 1999-12-09 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0100094 | Other Personal Injury | 2001-12-21 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HIEATT |
Role | Plaintiff |
Name | WAVING LEAVES, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State