Search icon

RESOURCE CENTER, INC.

Company Details

Name: RESOURCE CENTER, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Inactive-Dissolved
Date of registration: 29 Sep 1994 (31 years ago)
Financial Date End: 30 Sep 2012
Date dissolved: 12 Jan 2012
Entity Number: 332501
Place of Formation: IDAHO
File Number: 0000332501
ZIP code: 83713
County: Ada County
Mailing Address: 12586 W BRIDGE ST #110 BOISE, ID 83713

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESOURCE CENTER, INC., PROFIT SHARING 401(K) PLAN 2011 820469561 2012-10-15 RESOURCE CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-31
Business code 561410
Sponsor’s telephone number 2089019514
Plan sponsor’s address 4790 PATTON PLACE, BOISE, ID, 83704

Plan administrator’s name and address

Administrator’s EIN 820469561
Plan administrator’s name RESOURCE CENTER, INC.
Plan administrator’s address 4790 PATTON PLACE, BOISE, ID, 83704
Administrator’s telephone number 2089019514

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DOUGLAS L OATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing DOUGLAS L OATES
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTER, INC., PROFIT SHARING 401(K) PLAN 2010 820469561 2011-04-20 RESOURCE CENTER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-31
Business code 561410
Sponsor’s telephone number 2083775280
Plan sponsor’s address 12586 W. BRIDGER ST., STE. 110, BOISE, ID, 837131598

Plan administrator’s name and address

Administrator’s EIN 820469561
Plan administrator’s name RESOURCE CENTER, INC.
Plan administrator’s address 12586 W. BRIDGER ST., STE. 110, BOISE, ID, 837131598
Administrator’s telephone number 2083775280

Signature of

Role Plan administrator
Date 2011-04-20
Name of individual signing DOUGLAS L OATES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-20
Name of individual signing DOUGLAS L OATES
Valid signature Filed with authorized/valid electronic signature
RESOURCE CENTER, INC., PROFIT SHARING 401(K) PLAN 2009 820469561 2010-06-25 RESOURCE CENTER, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-31
Business code 561410
Sponsor’s telephone number 2083775280
Plan sponsor’s address 12586 W. BRIDGER ST., STE. 110, BOISE, ID, 837131598

Plan administrator’s name and address

Administrator’s EIN 820469561
Plan administrator’s name RESOURCE CENTER, INC.
Plan administrator’s address 12586 W. BRIDGER ST., STE. 110, BOISE, ID, 837131598
Administrator’s telephone number 2083775280

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing KEVIN L. KAYE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-25
Name of individual signing KEVIN L. KAYE
Valid signature Filed with authorized/valid electronic signature

Filing

Filing Name Filing Number Filing date
Articles of Dissolution 0000859343 2012-01-12
Annual Report 0002404323 2011-07-14
Change of Registered Office/Agent/Both (by Entity) 0002404324 2011-06-17
Annual Report 0002404322 2010-08-10
Annual Report 0002404321 2009-09-16
Annual Report 0002404326 2008-07-22
Annual Report 0002404325 2007-08-08
Annual Report 0002404311 2006-07-11
Annual Report 0002404310 2005-07-20
Annual Report 0002404309 2004-10-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200187 Trademark 2002-04-24 settled
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-04-24
Termination Date 2002-09-12
Date Issue Joined 2002-05-14
Section 0501
Status Terminated

Parties

Name GOLFER'S FOOTPRINT,
Role Plaintiff
Name RESOURCE CENTER, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_04-cv-00352 Judicial Publications - Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name Attorney General of the State of Idaho
Role Defendant
Name T Beauclaire
Role Defendant
Name Warden Blades
Role Defendant
Name Correctional Medical Services
Role Defendant
Name Corrections Corporation of America
Role Defendant
Name Corrections
Role Defendant
Name - Doe
Role Defendant
Name C/O Doe
Role Defendant
Name Director Doe
Role Defendant
Name Director/Warden Doe
Role Defendant
Name Dr. Doe
Role Defendant
Name Jane Doe
Role Defendant
Name John Doe
Role Defendant
Name Warden Doe
Role Defendant
Name I.S.C.I.
Role Defendant
Name IMSI
Role Defendant
Name Idaho Correctional Institute
Role Defendant
Name Idaho
Role Defendant
Name Governor Kempthorne
Role Defendant
Name Legal Services
Role Defendant
Name Prison Health Services
Role Defendant
Name RESOURCE CENTER, INC.
Role Defendant
Name Stephen Floyd Ullrich
Role Plaintiff

Opinions

Opinion ID USCOURTS-idd-1_04-cv-00352-0
Date 2005-09-08
Notes ORDER granting 13 Motion for Judicial Notice . Clerk of Court to forward a copy of the Amended Complaint, this Order, and a Waiver of Service of Summons to Timothy McNeese, John J. Burke, and to Prison Health Services. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File
Opinion ID USCOURTS-idd-1_04-cv-00352-1
Date 2006-02-06
Notes ORDER granting 70 Motion to Dismiss, granting 76 Motion to Dismiss, denying the following motions based on the dismissal of the Amended Complaint: 20, 21, 22, 23, 24, 25, 26, 29, 34, 37, 42, 46, 48, 49, 55, 62, 63, 66, 68, 69 and 81. Plaintiff's Amended Complaint is dismissed without prejudice for failure to complete the prison grievance system . Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by jlg, )
View View File

Date of last update: 24 Sep 2024

Sources: Idaho Secretary of State