Search icon

ASHWORTH, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ASHWORTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 2000 (25 years ago)
Organization Date: 09 Feb 2000 (25 years ago)
Last Annual Report: 27 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0489132
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: ATTN: DELISA RICHARDS, PO BOX 1117, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY

Manager

Name Role
DONNIE E MARTIN Manager
DELISA G RICHARDS Manager

Organizer

Name Role
DONNIE E. MARTIN, ESQ. Organizer

Registered Agent

Name Role
DELISA RICHARDS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M19000004092
State:
FLORIDA
FLORIDA profile:

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-06
Annual Report 2023-03-23
Annual Report 2022-03-03
Principal Office Address Change 2021-03-08

Court Cases

Court Case Summary

Filing Date:
1999-02-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CISSELL
Party Role:
Plaintiff
Party Name:
ASHWORTH, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-05-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
ASHWORTH, LLC
Party Role:
Plaintiff
Party Name:
U S
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-10-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
USA
Party Role:
Defendant
Party Name:
ASHWORTH, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State