Search icon

PIPPIN-RIDGEWAY, L.L.C.

Company Details

Name: PIPPIN-RIDGEWAY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1995 (30 years ago)
Organization Date: 14 Sep 1995 (30 years ago)
Last Annual Report: 09 Jul 2010 (15 years ago)
Managed By: Members
Organization Number: 0405446
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: JEFFERSON MARDERS BUILDING, 11507 MAIN STREET, MIDDLETOWN HISTORIC DISTRICT, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Member

Name Role
TRAVIS ASSOCIATES, LLC Member

Organizer

Name Role
WM. CLIFTON TRAVIS Organizer

Registered Agent

Name Role
DAVID C. TRAVIS Registered Agent

Assumed Names

Name Status Expiration Date
CHAMBERLAIN POINTE Inactive 2011-10-10

Filings

Name File Date
Judicial Dissolution 2011-04-28
Annual Report 2010-07-09
Annual Report 2009-07-01
Principal Office Address Change 2008-11-19
Registered Agent name/address change 2008-11-19
Principal Office Address Change 2008-06-18
Annual Report 2008-06-17
Annual Report 2007-06-22
Certificate of Assumed Name 2006-10-10
Annual Report 2006-04-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100024 Foreclosure 2011-01-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-01-13
Termination Date 2011-12-06
Date Issue Joined 2011-02-17
Section 1345
Sub Section FC
Status Terminated

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name PIPPIN-RIDGEWAY, L.L.C.
Role Defendant

Sources: Kentucky Secretary of State