Search icon

THARP CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THARP CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 12 Apr 1996 (29 years ago)
Organization Date: 12 Apr 1996 (29 years ago)
Last Annual Report: 26 Jun 1999 (26 years ago)
Managed By: Members
Organization Number: 0414706
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5612 ELMER LANE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES K. STAYTON Registered Agent

Manager

Name Role
William R Tharp jr Manager
Deborah A Tharp Manager

Organizer

Name Role
JAMES K. STAYTON Organizer

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-20
Annual Report 1998-07-21
Annual Report 1997-07-01
Articles of Organization 1996-04-12

Court Cases

Court Case Summary

Filing Date:
2020-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THARP
Party Role:
Plaintiff
Party Name:
THARP CO., LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-06
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THARP CO., LLC
Party Role:
Plaintiff
Party Name:
R & C CONSTRUCTION SERV,
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-25
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
THARP CO., LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State