Name: | RAYCHRIS CORP |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2005 (20 years ago) |
Authority Date: | 04 Aug 2005 (20 years ago) |
Last Annual Report: | 26 Jun 2020 (5 years ago) |
Organization Number: | 0618903 |
Principal Office: | 1313 OAK HILL RD, EVANSVILLE, IN 47711 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Christopher L Popp | President |
Raymond F Popp | President |
Name | Role |
---|---|
Mary C Weatherholt | Secretary |
Name | Role |
---|---|
Christopher L Popp | Director |
Name | File Date |
---|---|
Revocation Return | 2022-02-10 |
Revocation of Certificate of Authority | 2021-10-19 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-20 |
Registered Agent name/address change | 2018-06-13 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-05-09 |
Annual Report | 2016-05-09 |
Annual Report | 2015-05-11 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200059 | Fair Labor Standards Act | 2012-05-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAYWOOD |
Role | Plaintiff |
Name | RAYCHRIS CORP |
Role | Defendant |
Sources: Kentucky Secretary of State