Search icon

LEAFGUARD OF KENTUCKIANA, INC.

Company Details

Name: LEAFGUARD OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1996 (29 years ago)
Organization Date: 23 Aug 1996 (29 years ago)
Last Annual Report: 20 Jun 2019 (6 years ago)
Organization Number: 0420431
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 773-B WESTLAND DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
M. SCOTT MATTMILLER, PLLC Registered Agent

Sole Officer

Name Role
John W Conley Sole Officer

Incorporator

Name Role
C. TIMOTHY CONE Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-05-11
Annual Report 2016-09-08
Sixty Day Notice Return 2016-08-19
Annual Report 2015-06-04
Annual Report 2014-04-18
Annual Report 2013-05-15
Registered Agent name/address change 2013-01-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
998054 Intrastate Non-Hazmat 2013-12-03 27000 2002 2 3 Private(Property)
Legal Name LEAFGUARD OF KENTUCKIANA
DBA Name -
Physical Address 773 B WESTLAND DR, LEXINGTON, KY, 40504, US
Mailing Address 773 B WESTLAND DR, LEXINGTON, KY, 40504, US
Phone (859) 225-5203
Fax (859) 252-1497
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500237 Other Contract Actions 2015-08-14 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 5
Filing Date 2015-08-14
Termination Date 2018-12-21
Date Issue Joined 2015-09-21
Section 1441
Sub Section DS
Status Terminated

Parties

Name LEAFGUARD OF KENTUCKIANA, INC.
Role Plaintiff
Name LEAFGUARD OF KENTUCKY, ,
Role Defendant

Sources: Kentucky Secretary of State