Search icon

BYRNES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BYRNES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 2003 (22 years ago)
Authority Date: 04 Apr 2003 (22 years ago)
Last Annual Report: 05 Nov 2004 (21 years ago)
Organization Number: 0557628
Principal Office: 11399 GROOMS ROAD, CINCINNATI, OH 45242
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
THOMAS HENDRICKS Director
THOMAS CHATHAM Director
ANNE B BAIN Director
ROBERT N SIBCY Director

Secretary

Name Role
JOHN A MATYAS Secretary

Treasurer

Name Role
JOHN A MATYAS Treasurer

President

Name Role
ANNE B BAIN President

Filings

Name File Date
Annual Report 2004-11-05
Certificate of Withdrawal 2004-11-05
Application for Certificate of Authority 2003-04-04

Court Cases

Court Case Summary

Filing Date:
2023-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
BYRNES, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-12-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BYRNES, INC.
Party Role:
Plaintiff
Party Name:
AMERICAN ECONOMY INSURANCE COM
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BYRNES, INC.
Party Role:
Plaintiff
Party Name:
FLAHERTY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State