Search icon

CATLETT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CATLETT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Dec 1998 (27 years ago)
Organization Date: 04 Dec 1998 (27 years ago)
Last Annual Report: 24 May 2000 (25 years ago)
Managed By: Members
Organization Number: 0465586
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 804 RUGBY PLACE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH E. BLANDFORD, JR. Registered Agent

Manager

Name Role
BRUCE N CATLETT Manager

Organizer

Name Role
BRUCE CATLETT Organizer

Filings

Name File Date
Administrative Dissolution 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-06-21
Annual Report 1999-12-13
Articles of Organization 1998-12-04

Court Cases

Court Case Summary

Filing Date:
2023-08-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CATLETT, LLC
Party Role:
Plaintiff
Party Name:
AVIS BUDGET GROUP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CATLETT, LLC
Party Role:
Plaintiff
Party Name:
GROUPE ROBERT, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-12-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CATLETT
Party Role:
Plaintiff
Party Name:
CATLETT, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State