Search icon

BERKLEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BERKLEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2000 (25 years ago)
Organization Date: 16 Mar 2000 (25 years ago)
Last Annual Report: 07 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0491250
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 108 WEST MAPLE STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM MILES ARVIN, JR. Registered Agent

Member

Name Role
William Miles Arvin Jr Member
Cheryl Moss Johnston Member

Organizer

Name Role
WILLIAM MILES ARVIN, JR. Organizer

Filings

Name File Date
Dissolution 2015-12-30
Annual Report 2015-04-07
Annual Report 2014-01-30
Annual Report 2013-06-06
Annual Report 2012-06-18

Court Cases

Court Case Summary

Filing Date:
2003-06-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

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

Court Case Summary

Filing Date:
1993-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BERKLEY, LLC
Party Role:
Plaintiff
Party Name:
RESERVE TRANS CO INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-02-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
COOPER INDUS INC
Party Role:
Defendant
Party Name:
BERKLEY, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State