Search icon

FLEET STAFF, INC.

Company Details

Name: FLEET STAFF, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 2012 (12 years ago)
Authority Date: 30 Oct 2012 (12 years ago)
Last Annual Report: 16 May 2017 (8 years ago)
Organization Number: 0841610
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 118 W FIFTH ST, STE 201, COVINGTON, KY 41011
Place of Formation: MICHIGAN

CEO

Name Role
RONALD E HEINEMAN CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
RONALD E HEINEMAN Director

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-05-16
Annual Report 2016-06-22
Annual Report 2015-06-29
Registered Agent name/address change 2015-03-11
Registered Agent name/address change 2014-11-19
Sixty Day Notice 2014-10-21
Agent Resignation 2014-07-17
Annual Report 2014-06-16
Principal Office Address Change 2013-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800167 Insurance 2018-09-17 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1581000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-09-17
Termination Date 2019-05-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name FLEET STAFF, INC.
Role Defendant
Name TRAVELERS PROPERTY CASUALTY CO
Role Plaintiff

Sources: Kentucky Secretary of State