Search icon

JACKSON MSC, INC.

Company Details

Name: JACKSON MSC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2002 (23 years ago)
Authority Date: 26 Feb 2002 (23 years ago)
Organization Number: 0531775
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: HIGHWAY 25-E, BARBOURVILLE, KY 40906
Place of Formation: DELAWARE

Treasurer

Name Role
JOHN G OROS Treasurer

Secretary

Name Role
ROGER H KISSAM Secretary

Vice President

Name Role
MARK J WHALEN Vice President

President

Name Role
JOHN HANBY President

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Application for Certificate of Authority 2002-02-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500624 Civil Rights Employment 2005-11-08 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-11-08
Termination Date 2006-11-06
Date Issue Joined 2005-12-07
Section 2000
Sub Section SX
Status Terminated

Parties

Name WENTZ
Role Plaintiff
Name JACKSON MSC, INC.
Role Defendant

Sources: Kentucky Secretary of State