Search icon

A & H DEVELOPMENT, LLC

Company Details

Name: A & H DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 06 Dec 1995 (29 years ago)
Organization Date: 06 Dec 1995 (29 years ago)
Last Annual Report: 17 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0408719
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 1165 VALLANDINGHAM RD., DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Organizer

Name Role
JOHNNY EDWARD SMITH Organizer

Registered Agent

Name Role
ALLEN ISERAL Registered Agent

Manager

Name Role
Allen Iseral Manager
Herschel Perry Manager
Pam Iseral Manager

Former Company Names

Name Action
J&C DEVELOPMENT, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-17
Annual Report 2019-05-14
Annual Report 2018-05-09
Annual Report 2017-03-22
Annual Report 2016-03-24
Annual Report 2015-04-06
Annual Report 2014-07-31
Annual Report 2013-02-19
Annual Report 2012-04-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400095 Insurance 2007-09-27 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-09-27
Termination Date 2007-09-27
Section 1446
Sub Section PR
Status Terminated

Parties

Name A & H DEVELOPMENT, LLC
Role Plaintiff
Name MOTORISTS MUTUAL INSURANCE COM
Role Defendant

Sources: Kentucky Secretary of State