Search icon

GALTEE FARM LLC

Company Details

Name: GALTEE FARM LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Feb 1999 (26 years ago)
Organization Date: 02 Feb 1999 (26 years ago)
Last Annual Report: 23 Jul 2008 (17 years ago)
Managed By: Managers
Organization Number: 0468712
ZIP code: 40347
City: Midway
Primary County: Woodford County
Principal Office: P.O. BOX 4402, MIDWAY, KY 40347
Place of Formation: KENTUCKY

Registered Agent

Name Role
LIAM GALLAGHER Registered Agent

Manager

Name Role
Rita W Gallagher Manager
Liam Gallagher Manager

Organizer

Name Role
LIAM GALLAGHER Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-07-23
Annual Report 2007-08-13
Annual Report 2006-09-08
Statement of Change 2005-06-24
Annual Report 2005-06-22
Annual Report 2004-09-02
Annual Report 2003-05-02
Annual Report 2002-11-07
Annual Report 2001-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800199 Other Contract Actions 2008-04-30 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2008-04-30
Termination Date 2012-01-27
Date Issue Joined 2008-08-07
Section 1332
Sub Section BC
Status Terminated

Parties

Name CANNING
Role Plaintiff
Name GALTEE FARM LLC
Role Defendant

Sources: Kentucky Secretary of State