Search icon

R.J. CORMAN REAL ESTATE, LLC

Company Details

Name: R.J. CORMAN REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Nov 1998 (26 years ago)
Organization Date: 30 Nov 1998 (26 years ago)
Last Annual Report: 11 May 2018 (7 years ago)
Managed By: Managers
Organization Number: 0465373
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 101 R.J. CORMAN DRIVE, P.O. BOX 788, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH D. ADAMS Registered Agent

Manager

Name Role
R. J. Corman Railroad Group, LLC Manager

Organizer

Name Role
DAVID R. IRVIN Organizer

Filings

Name File Date
Dissolution 2018-06-14
Annual Report 2018-05-11
Annual Report 2017-05-24
Registered Agent name/address change 2016-06-22
Principal Office Address Change 2016-06-22
Annual Report 2016-06-22
Annual Report 2015-05-28
Annual Report 2014-06-12
Annual Report 2013-06-28
Annual Report 2012-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300028 Environmental Matters 2013-01-30 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-01-30
Termination Date 2013-10-23
Section 1365
Status Terminated

Parties

Name R.J. CORMAN REAL ESTATE, LLC
Role Plaintiff
Name NICHOLASVILLE
Role Defendant

Sources: Kentucky Secretary of State