Search icon

ROLAND, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROLAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 2000 (26 years ago)
Organization Date: 21 Jan 2000 (26 years ago)
Last Annual Report: 20 Mar 2009 (16 years ago)
Managed By: Managers
Organization Number: 0487492
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1123 VERSAILLES RD., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONNIE E. MARTIN, ESQ. Registered Agent

Organizer

Name Role
DONNIE E. MARTIN, ESQ. Organizer

Manager

Name Role
Donnie Martin Manager
Deborah Hord Manager

Filings

Name File Date
Dissolution 2010-01-06
Annual Report 2009-03-20
Annual Report 2008-03-17
Annual Report 2007-09-07
Annual Report 2006-07-25

Court Cases

Court Case Summary

Filing Date:
2024-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

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

Court Case Summary

Filing Date:
2020-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
ROLAND, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State