Search icon

MONTGOMERY WARD, LLC

Company Details

Name: MONTGOMERY WARD, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Sep 1999 (26 years ago)
Authority Date: 07 Sep 1999 (26 years ago)
Last Annual Report: 01 May 2001 (24 years ago)
Organization Number: 0479854
Principal Office: 535 WEST CHICAGO AVENUE, CHICAGO, IL 60671
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Silas S Cathcart Manager
Dennis D Dammerman Manager
James A Parke Manager
Denis J Nayden Manager

Organizer

Name Role
THOMAS J. PAUP Organizer

Filings

Name File Date
Agent Resignation 2019-11-06
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-06-14
Annual Report 2000-07-20
Application for Certificate of Authority 1999-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000088 Other Statutory Actions 2000-03-15 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-03-15
Termination Date 2000-06-15
Section 1681

Parties

Name WEST
Role Plaintiff
Name MONTGOMERY WARD, LLC
Role Defendant

Sources: Kentucky Secretary of State