Search icon

COMPUTREX INTERNATIONAL, INC.

Company Details

Name: COMPUTREX INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Mar 2001 (24 years ago)
Authority Date: 22 Mar 2001 (24 years ago)
Last Annual Report: 24 Jun 2002 (23 years ago)
Organization Number: 0512868
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9960 CORPORATE CAMPUS DR STE 1100, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Edward Lindquist Secretary

Vice President

Name Role
Javier Domenge Vice President

President

Name Role
Milton Cleve Collins President

Assumed Names

Name Status Expiration Date
COMPUTREX LOGISTIC SOLUTIONS Inactive 2006-09-19
COMPUTREX LOGISTICS Inactive 2006-03-22

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Statement of Change 2002-08-30
Annual Report 2002-08-27
Agent Resignation 2002-08-20
Principal Office Address Change 2002-07-12
Articles of Correction 2001-12-21
Certificate of Assumed Name 2001-09-19
Application for Certificate of Authority 2001-03-22
Certificate of Assumed Name 2001-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400727 Bankruptcy Appeals Rule 28 USC 158 2004-12-17 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-12-17
Termination Date 2005-09-22
Section 0158
Status Terminated

Parties

Name Dorel Juvenile Group Inc.
Role Plaintiff
Name COMPUTREX INTERNATIONAL, INC.
Role Defendant

Sources: Kentucky Secretary of State