Search icon

CURTIS 1000, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CURTIS 1000, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2001 (24 years ago)
Authority Date: 30 Jan 2001 (24 years ago)
Last Annual Report: 28 Feb 2017 (8 years ago)
Organization Number: 0509679
Principal Office: 1725 BRECKINRIDGE PKWY, STE 500, DULUTH, GA 30096
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Treasurer

Name Role
Robert R Makela Assistant Treasurer

President

Name Role
Steven C Geiger President

Assistant Secretary

Name Role
Gregory W Jackson Assistant Secretary

Secretary

Name Role
Suzanne M Spellacy Secretary

Vice President

Name Role
David Daffner Vice President

Treasurer

Name Role
Michael P Rosera Treasurer

Director

Name Role
Larry D Taylor Director
Glen A Taylor Director
Debra L Taylor Director

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-02-28
Annual Report 2016-04-05
Annual Report 2015-05-20
Annual Report 2014-03-31

Court Cases

Court Case Summary

Filing Date:
1992-12-11
Nature Of Judgment:
injunction
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CURTIS 1000, INC.
Party Role:
Plaintiff
Party Name:
BROWNING PRINT CO ETL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State