Search icon

FKI LOGISTEX INTEGRATION INC.

Company Details

Name: FKI LOGISTEX INTEGRATION INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 2001 (24 years ago)
Authority Date: 24 Apr 2001 (24 years ago)
Last Annual Report: 08 Jul 2003 (22 years ago)
Organization Number: 0511722
Principal Office: 425 POST ROAD, FAIRFIELD, CT 06824
Place of Formation: DELAWARE

President

Name Role
DAVID MARTIN President

Vice President

Name Role
RAYMOND GUASCO Vice President

Secretary

Name Role
R M MILLER Secretary

Treasurer

Name Role
R L ZITNAY Treasurer

Director

Name Role
NASSIM BAYAT Director

Incorporator

Name Role
NASSIM BAYAT Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
S. N. E. SYSTEMS, INC. Merger

Filings

Name File Date
Articles of Merger 2003-12-24
Annual Report 2003-10-28
Annual Report 2003-09-16
Annual Report 2002-06-14
Annual Report 2002-05-23
Statement of Change 2002-03-28
Annual Report 2001-06-05
Application for Certificate of Authority 2001-04-24
Name Reservation Transfer 2001-04-24
Reinstatement 2000-12-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400415 Other Contract Actions 2004-07-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-07-19
Termination Date 2006-04-20
Date Issue Joined 2004-11-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name EIC GROUP, INC.
Role Plaintiff
Name FKI LOGISTEX INTEGRATION INC.
Role Defendant

Sources: Kentucky Secretary of State