Search icon

MARTINGALE, LLC

Company Details

Name: MARTINGALE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Sep 1999 (26 years ago)
Organization Date: 29 Sep 1999 (26 years ago)
Last Annual Report: 10 Mar 2010 (15 years ago)
Managed By: Members
Organization Number: 0481065
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 320 WHITTINGTON PARKWAY, SUITE 212, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
FRANK A. CSAPO Registered Agent

Member

Name Role
Kathy Mathews Member
Frank A. Csapo Member

Organizer

Name Role
FRANK A. CSAPO Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-03-10
Annual Report 2009-06-29
Annual Report 2008-03-13
Annual Report 2007-03-09
Annual Report 2006-04-20
Annual Report 2005-03-31
Annual Report 2003-06-03
Annual Report 2002-08-08
Annual Report 2001-05-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100255 Interstate Commerce 2001-04-25 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2001-04-25
Termination Date 2002-06-05
Date Issue Joined 2001-06-27
Section 945A
Status Terminated

Parties

Name MARTINGALE, LLC
Role Plaintiff
Name LOUISVILLE CITY OF,
Role Defendant

Sources: Kentucky Secretary of State