Search icon

SHROPSHIRE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHROPSHIRE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 Feb 1999 (26 years ago)
Organization Date: 15 Feb 1999 (26 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0469395
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 14 INDIAN HILLS TRAIL, LOUISVILLE, KY 40207-1532
Place of Formation: KENTUCKY

Organizer

Name Role
KATHRYN R. ARTERBERRY Organizer

Manager

Name Role
Kathryn R. Arterberry Manager

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
ROSS LLC Merger

Filings

Name File Date
Annual Report 2024-04-12
Annual Report 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-03-29
Annual Report 2020-03-19

Court Cases

Court Case Summary

Filing Date:
2019-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
SHROPSHIRE LLC
Party Role:
Plaintiff
Party Name:
C.R. BARD, INC.,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
SHROPSHIRE LLC
Party Role:
Plaintiff
Party Name:
QUINTANA
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
SHROPSHIRE LLC
Party Role:
Plaintiff
Party Name:
BUTLER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State