Search icon

COLD SPRING DEVELOPERS, LLC

Company Details

Name: COLD SPRING DEVELOPERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1999 (26 years ago)
Organization Date: 02 Jun 1999 (26 years ago)
Last Annual Report: 24 Oct 2008 (16 years ago)
Managed By: Managers
Organization Number: 0475083
Principal Office: % ATLANTIC DEVELOPMENT & INVESTMENTS, INC., 3 CHARTER OAK PLACE, HARTFORD, CT 06103
Place of Formation: KENTUCKY

Registered Agent

Name Role
JARON P. BLANFORD, ESQ. Registered Agent

Manager

Name Role
James A. Nolan Manager
Mark D. Breen Manager

Signature

Name Role
JAMES A. NOLAN Signature
MARK BREEN Signature

Organizer

Name Role
MARK D. BREEN Organizer

Filings

Name File Date
Dissolution 2009-01-12
Annual Report 2008-10-24
Annual Report 2007-02-08
Annual Report 2006-06-19
Annual Report 2005-04-14
Statement of Change 2004-11-29
Reinstatement 2004-11-08
Administrative Dissolution 2001-11-01
Annual Report 2000-05-16
Articles of Organization 1999-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500201 Other Contract Actions 2005-10-18 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 295000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-10-18
Termination Date 2006-01-30
Section 1441
Sub Section PR
Status Terminated

Parties

Name COLD SPRING SINGLE FAMILY HOME
Role Plaintiff
Name COLD SPRING DEVELOPERS, LLC
Role Defendant

Sources: Kentucky Secretary of State