Search icon

LEADEC CORP.

Company Details

Name: LEADEC CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2016 (9 years ago)
Authority Date: 15 Aug 2016 (9 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0960097
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 9395 KENWOOD RD., STE. 200, CINCINNATI, OH 45242
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

President

Name Role
Donald Kennon President

Secretary

Name Role
Robert Orcutt Secretary

Treasurer

Name Role
Holger Aurnhammer Treasurer

Vice President

Name Role
Heath Barnett Vice President

Director

Name Role
Donald Kennon Director
Markus Glaser-Gallion Director
Christian Geissler Director

Former Company Names

Name Action
VIUS SERVICES CORP. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Registered Agent name/address change 2023-11-14
Annual Report 2023-03-15
Annual Report 2022-05-16
Annual Report 2021-05-25
Annual Report 2020-06-19
Annual Report 2019-05-08
Annual Report 2018-05-22
Annual Report 2017-06-29
Amendment 2017-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000684 Americans with Disabilities Act - Other 2020-10-07 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-10-07
Termination Date 2021-02-16
Date Issue Joined 2020-10-14
Section 1441
Sub Section DI
Status Terminated

Parties

Name MCDONALD
Role Plaintiff
Name LEADEC CORP.
Role Defendant
2100004 Civil Rights Employment 2021-01-04 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-01-04
Termination Date 2021-06-10
Date Issue Joined 2021-01-11
Section 1441
Sub Section SH
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name LEADEC CORP.
Role Defendant

Sources: Kentucky Secretary of State