Search icon

STOODY COMPANY

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-11
Type:
Complaint
Address:
5557 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-08-05
Type:
Planned
Address:
5557 NASHVILLE ROAD, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WOODS
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
STOODY COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State