Search icon

REESE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REESE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 15 Dec 1994 (31 years ago)
Organization Date: 15 Dec 1994 (31 years ago)
Last Annual Report: 08 Sep 2009 (16 years ago)
Managed By: Managers
Organization Number: 0400982
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 7338 HUNTSVILLE SILVER CITY RD., MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Organizer

Name Role
ROLAND L. REESE Organizer

Registered Agent

Name Role
DEBORAH L. BOLT Registered Agent

Manager

Name Role
Roland L Reese Manager

Filings

Name File Date
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Sixty Day Notice Return 2009-09-16
Annual Report 2009-09-08

Court Cases

Court Case Summary

Filing Date:
2025-02-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
REESE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-04-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
REESE, LLC
Party Role:
Plaintiff
Party Name:
STATE FARM FIRE AND CASUALTY C
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
REESE, LLC
Party Role:
Plaintiff
Party Name:
VERIZON WIRELESS SERVIC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State