Search icon

OTR MEDIA, INC.

Company Details

Name: OTR MEDIA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 2003 (22 years ago)
Authority Date: 03 Sep 2003 (22 years ago)
Last Annual Report: 02 Jun 2004 (21 years ago)
Organization Number: 0567325
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2800 GRIFFIN DRIVE, BOWLING GREEN, KY 42101
Place of Formation: NEVADA

Central Index Key

CIK number Mailing Address Business Address Phone
1223718 No data 2800 GRIFFIN DR, BOWLING GREEN, KY, 42101 270-782-6655

Filings since 2003-09-10

Form type REGDEX
File number 021-53691
Filing date 2003-09-10
File View File

Filings since 2003-07-07

Form type REGDEX/A
File number 021-53691
Filing date 2003-07-07
File View File

Filings since 2003-03-18

Form type REGDEX
File number 021-53691
Filing date 2003-03-18
File View File

President

Name Role
Ray Spagnuolo President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Application for Certificate of Authority 2003-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400052 Other Contract Actions 2004-03-30 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-30
Termination Date 2004-04-28
Section 1441
Sub Section DS
Status Terminated

Parties

Name OTR MEDIA, INC.
Role Plaintiff
Name MOODY
Role Defendant
0400049 Other Contract Actions 2004-03-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-23
Termination Date 2005-04-19
Date Issue Joined 2004-05-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name OTR MEDIA, INC.
Role Plaintiff
Name MOODY
Role Defendant
0500259 Securities, Commodities, Exchange 2005-05-05 statistical closing
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 486000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-05-05
Termination Date 2005-07-27
Section 1441
Sub Section SF
Status Terminated

Parties

Name MYERS
Role Plaintiff
Name OTR MEDIA, INC.
Role Defendant
0500101 Securities, Commodities, Exchange 2005-05-05 voluntarily
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 486000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-05
Termination Date 2010-08-26
Date Issue Joined 2007-09-10
Section 1441
Sub Section SF
Transfer Office 3
Transfer Docket Number 0500259
Transfer Origin 5
Status Terminated

Parties

Name MYERS
Role Plaintiff
Name OTR MEDIA, INC.
Role Defendant

Sources: Kentucky Secretary of State