Search icon

SCHUYLER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCHUYLER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1999 (26 years ago)
Organization Date: 05 Aug 1999 (26 years ago)
Last Annual Report: 28 Oct 2009 (16 years ago)
Managed By: Members
Organization Number: 0478251
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 703 BRAEVIEW RD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCHUYLER JOHN Registered Agent

Member

Name Role
Christina Greene John Member
Schuyler Maurice John Member

Organizer

Name Role
JASON A. KRON Organizer

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-10-28
Annual Report 2008-06-20

Court Cases

Court Case Summary

Filing Date:
2019-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SCHUYLER, LLC
Party Role:
Plaintiff
Party Name:
AMERICAN UNITED LIFE INSURANCE
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCHUYLER, LLC
Party Role:
Plaintiff
Party Name:
CROSSVILLE BNRV SALES, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
SCHUYLER
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SCHUYLER, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State