Search icon

CALLOWAY LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALLOWAY LABORATORIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 2011 (14 years ago)
Authority Date: 17 Jun 2011 (14 years ago)
Last Annual Report: 09 Mar 2015 (10 years ago)
Organization Number: 0794013
Principal Office: 12 GILL ST., SUITE 4000, WOBURN, MA 01801
Place of Formation: MASSACHUSETTS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Jared Bartok Director
Gail B Marcus Director

CEO

Name Role
Gail B Marcus CEO

CFO

Name Role
Robert E Ricci CFO

President

Name Role
Gail B Marcus President

Secretary

Name Role
Robert J Rossi Secretary

Treasurer

Name Role
Robert E Ricci Treasurer

Vice President

Name Role
Robert J Rossi Vice President

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Annual Report 2015-03-09
Principal Office Address Change 2014-04-23
Annual Report 2014-04-23
Annual Report 2013-06-11

Court Cases

Court Case Summary

Filing Date:
2015-06-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
False Claims Act

Parties

Party Name:
RADER,
Party Role:
Plaintiff
Party Name:
CALLOWAY LABORATORIES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-06-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RADER
Party Role:
Plaintiff
Party Name:
CALLOWAY LABORATORIES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State