Search icon

DUDEK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUDEK INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2019 (6 years ago)
Authority Date: 23 Aug 2019 (6 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 1069157
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 605 THIRD STREET, ENCINITAS, CA 92024
Place of Formation: CALIFORNIA

Vice President

Name Role
Danielle Voss Vice President
Robert Ohlund Vice President
Eric Wilson Vice President
Pete Campbell Vice President

Officer

Name Role
Michael McGrattan Officer

Director

Name Role
Sarah Lozano Director
Joseph Monaco Director
Robert Ohlund Director
Eric Wilson Director
Tom Larkin Director
Bob Kelleher Director
Margaret Kash Lassarat Director
Jill Weinberger Director

President

Name Role
Joseph Monaco President

Treasurer

Name Role
Helder Guimaraes Treasurer

Secretary

Name Role
Amy Paul Secretary

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-19
Annual Report 2022-06-07
Annual Report 2021-02-22
Annual Report 2020-06-04

Court Cases

Court Case Summary

Filing Date:
2018-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DUDEK INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
DUDEK INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State