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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Silas S Cathcart | Manager |
Dennis D Dammerman | Manager |
James A Parke | Manager |
Denis J Nayden | Manager |
Name | Role |
---|---|
THOMAS J. PAUP | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0000088 | Other Statutory Actions | 2000-03-15 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | WEST |
Role | Plaintiff |
Name | MONTGOMERY WARD, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State