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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Registered Agent |
Name | Role |
---|---|
Donald Kennon | President |
Name | Role |
---|---|
Robert Orcutt | Secretary |
Name | Role |
---|---|
Holger Aurnhammer | Treasurer |
Name | Role |
---|---|
Heath Barnett | Vice President |
Name | Role |
---|---|
Donald Kennon | Director |
Markus Glaser-Gallion | Director |
Christian Geissler | Director |
Name | Action |
---|---|
VIUS SERVICES CORP. | Old Name |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000684 | Americans with Disabilities Act - Other | 2020-10-07 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MCDONALD |
Role | Plaintiff |
Name | LEADEC CORP. |
Role | Defendant |
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