Search icon

CARDEN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARDEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1980 (45 years ago)
Organization Date: 17 May 2021 (4 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0147482
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P. O. BOX 8, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

President

Name Role
H. LINDEN MCLELLAN President
J. STEPHEN LARIMORE President

Organizer

Name Role
J CASNER WHEELOCK Organizer

Registered Agent

Name Role
ROBERT A. JONES Registered Agent

Manager

Name Role
BOB JONES Manager

Former Company Names

Name Action
CARDEN PARTNERSHIP Type Conversion

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-05-18
Annual Report 2022-05-24
Articles of Organization (LLC) 2021-05-17
Amendment 2021-04-30

Court Cases

Court Case Summary

Filing Date:
2018-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CARDEN
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CARDEN, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-01-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
THERM-O-DISC, INC.
Party Role:
Defendant
Party Name:
CARDEN, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1994-08-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
CARDEN, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State