Search icon

BOYNTON COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: BOYNTON COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2006 (19 years ago)
Authority Date: 11 Dec 2006 (19 years ago)
Last Annual Report: 30 Sep 2010 (15 years ago)
Organization Number: 0652602
Principal Office: 205 W. FOURTH ST, STE 225, CINCINNATI, OH 45202
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Richard Jerome Boynton President

Director

Name Role
Richard Jerome Boynton Director

Assumed Names

Name Status Expiration Date
STONER & ASSOCIATES Inactive 2011-12-27

Filings

Name File Date
Revocation of Certificate of Authority 2011-09-10
Annual Report 2010-09-30
Registered Agent name/address change 2010-04-19
Annual Report 2009-09-16
Registered Agent name/address change 2008-09-16

Court Cases

Court Case Summary

Filing Date:
2012-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BOYNTON COMPANY
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
DAVIESS COUNTY DETENTIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-03-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant
Party Name:
BOYNTON COMPANY
Party Role:
Plaintiff
Party Name:
KUNKEL,
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
H.E. LARSON, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State