Search icon

E. KINKER & CO.

Company Details

Name: E. KINKER & CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2000 (25 years ago)
Authority Date: 06 Oct 2000 (25 years ago)
Last Annual Report: 10 Jun 2014 (11 years ago)
Organization Number: 0503275
Principal Office: 7750 MONTGOMERY ROAD, CINCINNATI, OH 45236
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CFO

Name Role
Vicky R Tuten CFO

President

Name Role
Samuel W. Tuten President

Vice President

Name Role
Kathleen M Bogenschutz Vice President

Director

Name Role
Vicky R. Tuten Director
Samuel W. Tuten Director

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-05
Annual Report 2014-06-10
Annual Report 2013-04-22
Annual Report 2012-05-22
Annual Report 2011-05-06
Annual Report 2010-05-28
Registered Agent name/address change 2010-04-19
Annual Report 2009-05-04
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300166 Other Contract Actions 2003-07-29 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2003-07-29
Termination Date 2005-08-25
Date Issue Joined 2003-08-19
Trial End Date 2005-08-25
Section 1332
Sub Section IN
Status Terminated

Parties

Name ODD FELLOWS, LLC
Role Plaintiff
Name E. KINKER & CO.
Role Defendant

Sources: Kentucky Secretary of State