Search icon

GREATCALL, INC.

Company Details

Name: GREATCALL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2008 (16 years ago)
Authority Date: 14 Nov 2008 (16 years ago)
Last Annual Report: 24 Jan 2019 (6 years ago)
Organization Number: 0717684
Principal Office: 7601 PENN AVENUE S., RICHFIELD, MN 55423
Place of Formation: DELAWARE

CEO

Name Role
David Inns CEO

CFO

Name Role
Brian Berning CFO

Director

Name Role
David Inns Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
JITTERBUG Inactive 2019-02-06

Filings

Name File Date
App. for Certificate of Withdrawal 2020-02-18
Annual Report 2019-01-24
Registered Agent name/address change 2019-01-07
Renewal of Assumed Name Return 2018-08-14
Annual Report 2018-04-11
Annual Report 2017-04-14
Annual Report 2016-05-04
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-15
Principal Office Address Change 2014-01-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900676 Personal Injury - Product Liability 2019-09-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-09-19
Termination Date 2021-03-03
Date Issue Joined 2019-11-08
Section 1446
Sub Section PL
Status Terminated

Parties

Name SCOTT,
Role Plaintiff
Name GREATCALL, INC.
Role Defendant

Sources: Kentucky Secretary of State