Search icon

MANAGEMENT - SSK LLC

Company Details

Name: MANAGEMENT - SSK LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1998 (27 years ago)
Organization Date: 30 Jun 1998 (27 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0458711
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 467 ERLANGER RD, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Member

Name Role
Kurtis Keeney Member

Organizer

Name Role
KURTIS P. KEENEY Organizer

Registered Agent

Name Role
DENNIS R. WILLIAMS Registered Agent

Former Company Names

Name Action
KFMD, LLC Merger
KND HOLDINGS, LLC Merger
MANAGEMENT - SSK LLC Merger
MH ACCEPTANCE, LLC Merger

Assumed Names

Name Status Expiration Date
SSK COMMUNITIES Inactive 2023-07-14
PARK SERVICES Inactive 2021-06-08
SSK COMPANY COMMUNITIES Inactive 2005-04-10

Filings

Name File Date
Annual Report 2023-03-22
Annual Report 2022-03-10
Annual Report 2021-02-10
Annual Report Amendment 2020-04-28
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-12
Name Renewal 2018-02-20
Annual Report 2017-04-24
Name Renewal 2016-03-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600510 Civil Rights Employment 2016-08-08 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-08-08
Termination Date 2017-08-14
Section 0623
Status Terminated

Parties

Name BAKER
Role Plaintiff
Name MANAGEMENT - SSK LLC
Role Defendant

Sources: Kentucky Secretary of State