Search icon

RAYCHRIS CORP

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Christopher L Popp President
Raymond F Popp President

Secretary

Name Role
Mary C Weatherholt Secretary

Director

Name Role
Christopher L Popp Director

Filings

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

Court Cases

Court Case Summary

Filing Date:
2012-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAYWOOD
Party Role:
Plaintiff
Party Name:
RAYCHRIS CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State