Search icon

CHANEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHANEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 14 Jul 1997 (28 years ago)
Organization Date: 14 Jul 1997 (28 years ago)
Last Annual Report: 20 Oct 2004 (21 years ago)
Managed By: Members
Organization Number: 0435817
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10798 GLENEAGLE DRIVE, UNION, KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
ADAM CHANEY Registered Agent

Organizer

Name Role
ADAM CHANEY Organizer

Manager

Name Role
Adam Chaney Manager

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-10-20
Annual Report 2003-10-28
Annual Report 2002-08-26
Annual Report 2001-06-05

Court Cases

Court Case Summary

Filing Date:
2024-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
CHANEY, LLC
Party Role:
Plaintiff
Party Name:
FAYETTE COUNTY DETENTION CENTE
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
CHANEY, LLC
Party Role:
Plaintiff
Party Name:
FAYETTE COUNTY DETENTION CENTE
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CHANEY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State