Search icon

MUNDUS GROUP INC.

Company Details

Name: MUNDUS GROUP INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 2006 (19 years ago)
Authority Date: 19 Jul 2006 (19 years ago)
Last Annual Report: 21 Jul 2008 (17 years ago)
Organization Number: 0643177
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 70 HICKORY ROAD, HICKORY, KY 42051
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
DEBBIE KAUFMAN Treasurer

Director

Name Role
STEVE HALSELL Director
KEITH FIELD Director
JOSEPH CORDI Director

President

Name Role
JOSEF OBERMEIOR President

Secretary

Name Role
DEBBIE KAUFMAN Secretary

Signature

Name Role
DEBBIE KAUFMAN Signature

Former Company Names

Name Action
MUNDUS ENVIRONMENTAL PRODUCTS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-07-21
Registered Agent name/address change 2008-07-21
Annual Report 2007-05-30
Amendment 2006-08-31

Court Cases

Court Case Summary

Filing Date:
2008-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOWARD
Party Role:
Plaintiff
Party Name:
MUNDUS GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-05-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HALSELL,
Party Role:
Plaintiff
Party Name:
MUNDUS GROUP INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State