Search icon

STRADER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STRADER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Feb 2000 (25 years ago)
Organization Date: 09 Feb 2000 (25 years ago)
Last Annual Report: 24 Jun 2004 (21 years ago)
Managed By: Members
Organization Number: 0489108
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1035 STRADER DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Member

Name Role
Lori B Wood Member
Brian C Wood Member

Registered Agent

Name Role
BRIAN C. WOOD Registered Agent

Organizer

Name Role
BRIAN C. WOOD Organizer

Former Company Names

Name Action
STRADER, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-10-30
Annual Report 2002-08-09
Statement of Change 2002-06-06
Amendment 2000-08-28

Court Cases

Court Case Summary

Filing Date:
2014-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
POYNTER
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Role:
Plaintiff
Party Name:
STRADER, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-12-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
STRADER, LLC
Party Role:
Plaintiff
Party Name:
KENTUCKY DEPARTMENT OF ,
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
STRADER, LLC
Party Role:
Plaintiff
Party Name:
SHELTER LIFE INSUR CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State