Search icon

LEADEC CORP.

Company claim

Is this your business?

Get access!

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 (a year 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

Court Cases

Court Case Summary

Filing Date:
2021-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LEWIS
Party Role:
Plaintiff
Party Name:
LEADEC CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MCDONALD
Party Role:
Plaintiff
Party Name:
LEADEC CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State