Search icon

RIVERSIDE WAREHOUSE, LLC

Company Details

Name: RIVERSIDE WAREHOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 27 Aug 1999 (26 years ago)
Organization Date: 27 Aug 1999 (26 years ago)
Last Annual Report: 17 Jun 2005 (20 years ago)
Managed By: Members
Organization Number: 0479419
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: P O BOX 478, LEWISPORT, KY 42351
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIE W. STROUP Registered Agent

Member

Name Role
Miles Riverport Properties Inc Member
Randy D Stroup Member
Willie W Stroup Member

Organizer

Name Role
WILLIE W. STROUP Organizer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-17
Annual Report 2004-07-08
Annual Report 2003-09-16
Annual Report 2002-08-27
Annual Report 2001-08-03
Annual Report 2000-08-24
Articles of Organization 1999-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400035 Foreclosure 2004-04-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2004-04-01
Termination Date 2005-09-13
Date Issue Joined 2004-09-01
Section 1345
Sub Section FC
Status Terminated

Parties

Name MTGLQ INVESTORS, L.P.
Role Plaintiff
Name RIVERSIDE WAREHOUSE, LLC
Role Defendant

Sources: Kentucky Secretary of State