Search icon

ARROWHEAD SYSTEMS, INC.

Company Details

Name: ARROWHEAD SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 2012 (13 years ago)
Authority Date: 27 Sep 2012 (13 years ago)
Last Annual Report: 15 Jul 2021 (4 years ago)
Organization Number: 0839143
Principal Office: 124 NORTH COLUMBUS STREET, RANDOLPH, WI 53956
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
Wendy Carlo Treasurer

Director

Name Role
Hillary Young Director
Holland Young Director
Thomas J Young Director

CEO

Name Role
Thomas J Young CEO

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-07-15
Annual Report 2020-06-26
Annual Report 2019-05-30
Annual Report 2018-04-18
Annual Report 2017-05-12
Annual Report 2016-03-30
Annual Report 2015-05-07
Annual Report 2014-02-17
Annual Report 2013-03-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200283 Torts to Land 2012-09-06 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2012-09-06
Termination Date 2014-02-21
Date Issue Joined 2012-09-27
Section 1332
Sub Section TL
Status Terminated

Parties

Name MCENTEE
Role Defendant
Name ARROWHEAD SYSTEMS, INC.
Role Plaintiff

Sources: Kentucky Secretary of State