Search icon

STAFF CORPS, INC.

Company Details

Name: STAFF CORPS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 2004 (21 years ago)
Organization Date: 22 Jun 2004 (21 years ago)
Last Annual Report: 01 Jul 2009 (16 years ago)
Organization Number: 0588834
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 222 N. DEPOT ST., LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
David E. Edwards Vice President

Director

Name Role
Russell L. Wood, III Director
David E. Edwards Director

Incorporator

Name Role
RUSSELL L. WOOD, III Incorporator

Registered Agent

Name Role
RUSSELL L. WOOD, III Registered Agent

President

Name Role
Russell L. Wood, III President

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-07-01
Annual Report 2008-06-30
Annual Report 2007-03-27
Annual Report 2006-04-24
Statement of Change 2006-04-24
Reinstatement 2006-03-24
Administrative Dissolution 2005-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800403 Other Contract Actions 2008-08-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-04
Termination Date 2009-07-28
Date Issue Joined 2008-08-13
Section 1441
Sub Section OC
Status Terminated

Parties

Name STAFF CORPS, INC.
Role Plaintiff
Name STAFFING SUPPORT SERVICES, LLC
Role Defendant

Sources: Kentucky Secretary of State