Search icon

CIVIC DEVELOPMENT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CIVIC DEVELOPMENT GROUP, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Feb 2000 (25 years ago)
Authority Date: 17 Feb 2000 (25 years ago)
Last Annual Report: 18 Sep 2009 (16 years ago)
Organization Number: 0489572
Principal Office: 425 RARITAN CENTER PARKWAY, SUITE A, EDISON, NJ 08837
Place of Formation: NEW JERSEY

Manager

Name Role
Scott Pasch Manager
David Keezer Manager

Organizer

Name Role
DAVID KEEZER- MANAGER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
CDG Inactive 2010-02-17
CIVIC Inactive 2010-02-17

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2010-11-02
Principal Office Address Change 2009-09-28
Annual Report 2009-09-18
Annual Report 2008-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-06
Type:
Complaint
Address:
110 N FIRST ST, CENTRAL CITY, KY, 42330
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-01-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CIVIC DEVELOPMENT GROUP, LLC
Party Role:
Defendant
Party Name:
ESTEP
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-07-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CIVIC DEVELOPMENT GROUP, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State