Search icon

RAYCHRIS CORP

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200059 Fair Labor Standards Act 2012-05-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-05-09
Termination Date 2012-11-28
Date Issue Joined 2012-06-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name HAYWOOD
Role Plaintiff
Name RAYCHRIS CORP
Role Defendant

Sources: Kentucky Secretary of State