Search icon

AWP, INC.

Company Details

Name: AWP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2009 (15 years ago)
Authority Date: 02 Dec 2009 (15 years ago)
Last Annual Report: 26 May 2024 (a year ago)
Organization Number: 0748843
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 4244 MT. PLEASANT STREET NW, NORTH CANTON, OH 44720
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Rob Sehnert President

Treasurer

Name Role
George Bullock III Treasurer

Vice President

Name Role
Matthew Hunt Vice President

Secretary

Name Role
George Bullock III Secretary

Director

Name Role
George Bullock III Director
Rob Sehnert Director

Assumed Names

Name Status Expiration Date
AWP SAFETY Active 2028-04-28
AREA WIDE PROTECTIVE Inactive 2022-10-09

Filings

Name File Date
Annual Report 2024-05-26
Annual Report 2023-06-11
Certificate of Assumed Name 2023-04-28
Annual Report 2022-06-15
Registered Agent name/address change 2021-07-23
Annual Report 2021-06-02
Registered Agent name/address change 2021-04-13
Annual Report 2020-04-27
Annual Report 2019-05-28
Annual Report 2018-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900734 Other Contract Actions 2019-10-10 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-10
Termination Date 2022-03-31
Date Issue Joined 2020-12-29
Section 1332
Status Terminated

Parties

Name AWP, INC.
Role Plaintiff
Name Safe Zone Services, LLC
Role Defendant

Sources: Kentucky Secretary of State