Search icon

GOLDEN RANCH, LLC

Company Details

Name: GOLDEN RANCH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Jan 1998 (27 years ago)
Organization Date: 16 Jan 1998 (27 years ago)
Last Annual Report: 18 Jun 2013 (12 years ago)
Managed By: Members
Organization Number: 0450786
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 107 NORTH KILLARNEY LANE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Ray Desloover Member
Bruce McIntosh Member

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Organizer

Name Role
JOHN REVEL Organizer

Former Company Names

Name Action
GOLDEN RANCH DEVELOPMENT, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-18
Annual Report 2012-02-15
Annual Report 2011-05-17
Annual Report 2010-06-11
Annual Report 2009-06-16
Annual Report 2008-09-03
Annual Report 2007-06-15
Annual Report 2006-06-28
Statement of Change 2005-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800239 Civil Rights Employment 2008-05-28 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2008-05-28
Termination Date 2009-08-04
Date Issue Joined 2008-07-03
Section 2000
Sub Section SX
Status Terminated

Parties

Name EQUAL EMPLOYMENT OPPORTUNITY C
Role Plaintiff
Name GOLDEN RANCH, LLC
Role Defendant

Sources: Kentucky Secretary of State