Search icon

THE REINHARDT CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE REINHARDT CO., LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 19 Mar 1998 (27 years ago)
Organization Date: 19 Mar 1998 (27 years ago)
Last Annual Report: 16 Sep 1999 (26 years ago)
Managed By: Members
Organization Number: 0453898
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 3797 LISA LN., ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE REINHARDT Registered Agent

Manager

Name Role
JULIE REINHARDT Manager
GREG REINHARDT Manager

Organizer

Name Role
MICHAEL W. BOULDIN Organizer

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-10-13
Articles of Organization 1998-03-19

Court Cases

Court Case Summary

Filing Date:
2017-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
THE REINHARDT CO., LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
THE REINHARDT CO., LLC
Party Role:
Plaintiff
Party Name:
USER-FRIENDLY PHONEBOOK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
THE REINHARDT CO., LLC
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State