Search icon

WAVING LEAVES, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John D Cremer IV President

Treasurer

Name Role
John D Cremer, IV Treasurer

Vice President

Name Role
JOHN D CREMER, IV Vice President

Secretary

Name Role
Judy Brown Secretary

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100094 Other Personal Injury 2001-12-21 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2001-12-21
Termination Date 2002-10-22
Date Issue Joined 2001-12-21
Section 1332
Status Terminated

Parties

Name HIEATT
Role Plaintiff
Name WAVING LEAVES, INC.
Role Defendant

Sources: Kentucky Secretary of State