Search icon

SALTER LABS, INC.

Company Details

Name: SALTER LABS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 2017 (8 years ago)
Authority Date: 27 Feb 2017 (8 years ago)
Last Annual Report: 03 Apr 2019 (6 years ago)
Organization Number: 0977693
Principal Office: 272 E. DEERPATH RD #302, LAKE FOREST, IL 60045
Place of Formation: CALIFORNIA

Chairman

Name Role
Lester Knight Chairman

CFO

Name Role
Angela Perkins CFO

President

Name Role
Edward Gregory Pritchard President

Secretary

Name Role
Amy Rockwell Secretary

Director

Name Role
Lester Knight Director
Jack McGinley Director
Joe Damico Director
Craig Collister Director
Greg Jones Director
Gordon Nelson Director
Greg Pritchard Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2020-10-08
Annual Report 2019-04-03
Annual Report 2018-07-24
Application for Certificate of Authority(Corp) 2017-02-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000724 Other Personal Injury 2020-10-29 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2020-10-29
Termination Date 2022-08-25
Date Issue Joined 2020-10-29
Section 1446
Sub Section PI
Status Terminated

Parties

Name ETHRIDGE
Role Plaintiff
Name SALTER LABS, INC.
Role Defendant

Sources: Kentucky Secretary of State