Search icon

SPRINGDALE VENTURE, LLC

Company Details

Name: SPRINGDALE VENTURE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1999 (26 years ago)
Organization Date: 18 Mar 1999 (26 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0471239
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID H. FENLEY Registered Agent

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Manager

Name Role
David H. Fenley Manager

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-27
Annual Report 2022-04-19
Annual Report 2021-06-11
Annual Report 2020-06-18
Annual Report 2019-06-06
Annual Report 2018-06-08
Annual Report 2017-05-17
Annual Report 2016-04-19
Annual Report 2015-05-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900004 Other Civil Rights 2009-01-05 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-05
Termination Date 2009-12-09
Date Issue Joined 2009-05-29
Section 1441
Sub Section CV
Status Terminated

Parties

Name SPRINGDALE VENTURE, LLC
Role Plaintiff
Name US WORLDMEDS, LLC
Role Defendant

Sources: Kentucky Secretary of State