Search icon

EDMONSON COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EDMONSON COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 11 Aug 1995 (30 years ago)
Organization Date: 11 Aug 1995 (30 years ago)
Last Annual Report: 07 Apr 2004 (21 years ago)
Managed By: Members
Organization Number: 0404146
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: % BEN J. TALBOTT, JR., 501 SOUTH SECOND ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
RANDOLPH N REYNOLDS Member
William G Reynolds jr Member

Organizer

Name Role
WILLIAM G. REYNOLDS, JR. Organizer

Registered Agent

Name Role
BEN J. TALBOTT, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2005-12-02
Administrative Dissolution 2005-11-01
Annual Report 2003-07-23
Annual Report 2002-06-05
Annual Report 2001-05-18

Court Cases

Court Case Summary

Filing Date:
2024-06-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
EDMONSON COMPANY, LLC
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Insurance

Parties

Party Name:
LIBERTY MUTUAL INSURANC,
Party Role:
Defendant
Party Name:
EDMONSON COMPANY, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2019-11-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Role:
Defendant
Party Name:
EDMONSON
Party Role:
Plaintiff
Party Name:
EDMONSON COMPANY, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State