Search icon

Burke, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Burke, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2016 (9 years ago)
Organization Date: 24 Apr 1989 (36 years ago)
Authority Date: 14 Jun 2016 (9 years ago)
Last Annual Report: 22 Mar 2018 (7 years ago)
Organization Number: 0955111
Principal Office: 500 W 7th St, Cincinnati, OH 45203
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Susan Jones Registered Agent

Officer

Name Role
Mary Beth Mapstone Officer

President

Name Role
Jeff miller President

Authorized Rep

Name Role
Jill Arlinghaus Authorized Rep

Assumed Names

Name Status Expiration Date
Burke , Inc. Inactive -

Filings

Name File Date
App. for Certificate of Withdrawal 2018-10-04
Annual Report 2018-03-22
Annual Report 2017-03-08

Court Cases

Court Case Summary

Filing Date:
2023-04-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Burke, Inc.
Party Role:
Plaintiff
Party Name:
LUTHER LUCKETT CORRECTI,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner Petitions - Mandamus and Other

Parties

Party Name:
Burke, Inc.
Party Role:
Plaintiff
Party Name:
PEOPLE OF THE STATE OF ,
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Burke, Inc.
Party Role:
Plaintiff
Party Name:
QUALITY CORRECTIONS HEA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State