Search icon

MCFARLAND COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCFARLAND COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 1995 (30 years ago)
Organization Date: 12 Oct 1995 (30 years ago)
Last Annual Report: 14 Feb 2008 (17 years ago)
Managed By: Managers
Organization Number: 0406603
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10933 ELECTRON DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Kathleen M Mcfarland Manager
Daniel J Mcfarland Manager

Signature

Name Role
DANIEL J MCFARLAND Signature

Organizer

Name Role
DANIEL E. FISHER Organizer

Filings

Name File Date
Agent Resignation 2010-12-08
Administrative Dissolution 2009-11-03
Registered Agent name/address change 2008-03-19
Annual Report 2008-02-14
Annual Report 2007-03-08

Court Cases

Court Case Summary

Filing Date:
2024-08-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCFARLAND COMPANY, LLC
Party Role:
Plaintiff
Party Name:
MADISONVILLE HOUSING AUTHORITY
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

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

Court Case Summary

Filing Date:
2022-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MCFARLAND COMPANY, 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