Search icon

VARCO PRUDEN BUILDINGS, INC.

Company Details

Name: VARCO PRUDEN BUILDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2007 (18 years ago)
Authority Date: 20 Apr 2007 (18 years ago)
Last Annual Report: 11 Jun 2008 (17 years ago)
Organization Number: 0662658
Principal Office: 1540 GENESSEE STREET, KANSAS CITY, MO 64102
Place of Formation: DELAWARE

Vice President

Name Role
ROSS E. BRAITHWAIT Vice President
RODNEY L. HUSE Vice President
CLIFTON D. HYDER Vice President
STEVE H. JEFFERYS Vice President
TERRY L. FINN Vice President
BRUCE V. MEYER Vice President
GEOFFREY L. MILLER Vice President
ROBERT S. ANDREWS Vice President
JAMES E. BASKIN Vice President
DAVID R. SHAW Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
CHARLES A. HASLEBACHER President

Secretary

Name Role
MATTHEW ROTH Secretary

Treasurer

Name Role
ADAM NEWMAN Treasurer

Assistant Treasurer

Name Role
JOHN W. SPAEDT Assistant Treasurer

Director

Name Role
BRIAN KRUGER Director
ADAM NEWMAN Director
PATRICK FINAN Director

Filings

Name File Date
App. for Certificate of Withdrawal 2009-03-26
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-11
Application for Certificate of Authority 2007-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500138 Real Property Product Liability 2005-09-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-09-09
Termination Date 2008-12-22
Date Issue Joined 2005-12-12
Section 1332
Sub Section PL
Status Terminated

Parties

Name WEYERHAEUSER COMPANY
Role Plaintiff
Name VARCO PRUDEN BUILDINGS, INC.
Role Defendant

Sources: Kentucky Secretary of State