Search icon

WINSUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINSUPPLY INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 07 Jul 1998 (27 years ago)
Financial Date End: 31 Jul 2025
Entity Number: 382264
Place of Formation: DELAWARE
File Number: 382264
Principal Address: C/O WGS - COMPLIANCE SERVICES 3110 KETTERING BOULEVARD MORAINE, OH 45439
Mailing Address: C/O WGS - COMPLIANCE SERVICES 3110 KETTERING BLVD MORAINE, OH 45439-1924

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On Resigned On
ROLAND L. GORDON President 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2020-07-27 2021-07-26
JEFFREY M. DICE President 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24 No data
JOHN MCKENZIE President 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2021-07-26 2023-07-24

Secretary

Name Role Address Appointed On
GARY L. MAY Secretary 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24

Treasurer

Name Role Address Appointed On
ROBERT P. DITOMMASO Treasurer 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24

Director

Name Role Address Appointed On
BRADY W. KRESS Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
JOHN MCKENZIE Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
THOMAS D. MACLEOD Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
ANNLEA C. RUMFOLA Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
JEFFREY M. DICE Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
ROBERT W, FERGUSON Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
MITCHEL S. JOHNSTON Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
JENNIFER L. SCHMIDT Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
JON L. GIACOMIN Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2023-07-24
Jon L. Giacomin Director 3110 KETTERING BLVD, MORAINE, OH 45439-1924 2024-06-27

Filing

Filing Name Filing Number Filing date
Annual Report 0005790115 2024-06-27
Annual Report 0005330031 2023-07-24
Annual Report 0004833180 2022-07-27
Registered Agent Name/Address Change (mass change) 0004643079 2022-03-08
Registered Agent Name/Address Change (mass change) 0004468483 2021-10-29

Court Cases

Court Case Summary

Filing Date:
2021-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MANLEY
Party Role:
Plaintiff
Party Name:
WINSUPPLY INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Cause:
42:2000 Job Discrimination (Employment)
Case Type:
civil
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Defendant
Party Name:
WINSUPPLY INC.
Party Role:
Defendant
Party Name:
Amelia Manley
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2023-10-30
Opinion Notes:
MEMORANDUM DECISION AND ORDER - Plaintiffs Motion for Attorneys Fees (Dkt. 35) is GRANTED. The Court hereby awards Ms. Manley attorneys fees in the amount of $12,502.00. Defendants must comply with this order within 30 days. Signedby Judge B Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Idaho Secretary of State