Search icon

STRATTON & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRATTON & COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 2001 (24 years ago)
Authority Date: 07 Mar 2001 (24 years ago)
Organization Number: 0511854
Principal Office: 10841 PAW PAW DRIVE, HOLLAND, MI 49424
Place of Formation: MICHIGAN

Vice President

Name Role
CAROL STRATTON Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
DAVID L SCHUITEMA Treasurer

Secretary

Name Role
DAVID L SCHUITEMA Secretary

President

Name Role
JOHN S STRATTON President

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Application for Certificate of Authority 2001-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-05
Type:
Planned
Address:
2601 DONALDSON RD., CONSTANCE, KY, 41009
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-12-28
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
STRATTON & COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
STRATTON & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STRATTON & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
TREND OFFSET PRINTING S,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State