Search icon

SILVERMAN & SILVERMAN, LLC

Company Details

Name: SILVERMAN & SILVERMAN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Dec 1997 (27 years ago)
Organization Date: 30 Dec 1997 (27 years ago)
Last Annual Report: 07 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0443628
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9002 LINN STATION ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
BERNARD SILVERMAN Organizer

Member

Name Role
Bruce Silverman Member

Registered Agent

Name Role
BRUCE SILVERMAN, LLC Registered Agent

Assumed Names

Name Status Expiration Date
FIRST LINK SUPER MARKET Inactive 2018-08-05

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-07
Renewal of Assumed Name Return 2018-02-07
Registered Agent name/address change 2017-06-30
Principal Office Address Change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-06-30
Annual Report 2015-04-03
Annual Report 2014-03-05
Annual Report 2013-02-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800645 Other Personal Injury 2008-12-10 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-12-10
Termination Date 2009-05-12
Date Issue Joined 2008-12-10
Section 1441
Sub Section PI
Status Terminated

Parties

Name BENTLEY,
Role Plaintiff
Name SILVERMAN & SILVERMAN, LLC
Role Defendant

Sources: Kentucky Secretary of State