Search icon

MCKINLEY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MCKINLEY INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2010 (15 years ago)
Authority Date: 21 Dec 2010 (15 years ago)
Last Annual Report: 16 Jun 2016 (9 years ago)
Organization Number: 0777840
Principal Office: 320 N MAIN STREET SUITE 200, ANN ARBOR, MI 48104
Place of Formation: MICHIGAN

CEO

Name Role
ALBERT M BERRIZ CEO

Secretary

Name Role
NATHAN S LEWIS Secretary

Treasurer

Name Role
JAMES H WILLETT Treasurer

Vice President

Name Role
CHERYL A RABBITT Vice President

Director

Name Role
ALBERT M BERRIZ Director
MARC A WEISER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2017-05-15
Annual Report 2016-06-16
Registered Agent name/address change 2015-10-27
Principal Office Address Change 2015-06-15
Annual Report 2015-06-15

Court Cases

Court Case Summary

Filing Date:
2024-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
MCKINLEY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Defendant
Party Name:
MCKINLEY
Party Role:
Plaintiff
Party Name:
MCKINLEY INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCKINLEY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
MCKINLEY INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State