Search icon

STOODY COMPANY

Company Details

Name: STOODY COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Apr 2015 (10 years ago)
Authority Date: 13 Apr 2015 (10 years ago)
Last Annual Report: 14 Jun 2020 (5 years ago)
Organization Number: 0919377
Principal Office: 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808
Place of Formation: DELAWARE

Director

Name Role
Christopher Michael Hix Director
Daniel Alexis Pryor Director
Curtis Evan Jewell Director

Vice President

Name Role
Daniel Alexis Pryor Vice President
Bradley Joe Tandy Vice President
Daniel Gerard Ostien Vice President
Kevin Joseph Johnson Vice President
Curtis Evan Jewell Vice President
William Walter Flexon Vice President
Carlos Eduardo de Carvalho Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Christopher Michael Hix President

Secretary

Name Role
Curtis Evan Jewell Secretary

Treasurer

Name Role
Carlos Eduardo de Carvalho Treasurer

Filings

Name File Date
App. for Certificate of Withdrawal 2020-12-30
Annual Report 2020-06-14
Annual Report 2019-04-30
Annual Report 2018-05-03
Principal Office Address Change 2017-05-26
Annual Report 2017-05-26
Annual Report 2016-05-05
Application for Certificate of Authority(Corp) 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306523143 0452110 2003-12-11 5557 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-26
Case Closed 2004-03-10

Related Activity

Type Complaint
Activity Nr 204240550
Health Yes
301352357 0452110 1996-08-05 5557 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-12-19
Case Closed 1997-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1997-01-22
Abatement Due Date 1997-06-30
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101000 D
Issuance Date 1997-01-22
Abatement Due Date 1997-06-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1997-01-22
Abatement Due Date 1997-06-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 1997-01-22
Abatement Due Date 1997-01-30
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1997-01-22
Abatement Due Date 1997-01-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100103 B05
Issuance Date 1997-01-22
Abatement Due Date 1997-03-14
Nr Instances 1
Nr Exposed 124
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1997-01-22
Abatement Due Date 1997-01-30
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100146 C01
Issuance Date 1997-01-22
Abatement Due Date 1997-02-24
Nr Instances 1
Nr Exposed 124
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1997-01-22
Abatement Due Date 1997-01-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1997-01-22
Abatement Due Date 1997-01-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1997-01-22
Abatement Due Date 1997-02-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1997-01-22
Abatement Due Date 1997-02-09
Nr Instances 1
Nr Exposed 2
Gravity 01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 19.00 $1,955,000 $200,000 77 10 2019-02-07 Final
GIA/BSSC Inactive 26.54 $0 $11,290 84 0 2010-03-26 Final
GIA/BSSC Inactive 21.44 $0 $7,693 95 0 2008-09-26 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800023 Civil Rights Employment 2008-02-14 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-14
Termination Date 2009-04-09
Date Issue Joined 2008-02-14
Section 1441
Sub Section PR
Status Terminated

Parties

Name WOODS
Role Plaintiff
Name STOODY COMPANY
Role Defendant

Sources: Kentucky Secretary of State