Search icon

PORTRAIT INNOVATIONS, INC.

Company Details

Name: PORTRAIT INNOVATIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 2004 (21 years ago)
Authority Date: 30 Jul 2004 (21 years ago)
Last Annual Report: 29 Jun 2017 (8 years ago)
Organization Number: 0591413
Principal Office: 2016 AYRSLEY TOWN BLVD., SUITE 200, CHARLOTTE, NC 28273
Place of Formation: DELAWARE

President

Name Role
John Grosso President

Vice President

Name Role
John Davis Vice President
John J Grosso III Vice President

Director

Name Role
John Grosso Director
Michael Balm Director
Thomas Henson Director
John J Grosso III Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-06-29
Annual Report 2016-05-31
Annual Report 2015-06-23
Annual Report 2014-06-17
Annual Report 2013-06-26
Annual Report 2012-05-02
Annual Report 2011-04-19
Annual Report 2010-06-14
Registered Agent name/address change 2010-04-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000235 Civil Rights Employment 2010-10-20 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-10-20
Termination Date 2011-09-14
Date Issue Joined 2010-10-26
Section 1441
Sub Section PR
Status Terminated

Parties

Name ISENHOUR
Role Plaintiff
Name PORTRAIT INNOVATIONS, INC.
Role Defendant

Sources: Kentucky Secretary of State