Search icon

CULL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CULL LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 1998 (27 years ago)
Organization Date: 17 Dec 1998 (27 years ago)
Last Annual Report: 18 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0466267
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 503 MURRAY STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM H. CULL Registered Agent

Manager

Name Role
WILLIAM H CULL Manager

Organizer

Name Role
WILLIAM H. CULL Organizer

Signature

Name Role
WILLIAM H CULL Signature

Former Company Names

Name Action
CULL II LLC Old Name
(NQ) CULL, L.L.C. Merger

Filings

Name File Date
Dissolution 2008-11-21
Annual Report 2008-06-18
Annual Report 2007-04-03
Annual Report 2006-04-10
Annual Report 2005-04-11

Court Cases

Court Case Summary

Filing Date:
2018-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
MIDWEST RECOVERY SYSTEM,
Party Role:
Defendant
Party Name:
USA
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
CULL LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
CULL LLC
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
LEDFORD
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State