Search icon

QUALITY CARE FOR KIDS, LLC

Company Details

Name: QUALITY CARE FOR KIDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jul 2000 (25 years ago)
Organization Date: 10 Jul 2000 (25 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0497490
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1034 WINDSOR DR, 1034 WINDSOR DR, SHELBYVILLE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHELLE STIVERS Registered Agent

Member

Name Role
Michelle Stivers Member

Organizer

Name Role
BRENDA K. JUSTICE Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-16
Principal Office Address Change 2021-12-21
Annual Report Amendment 2021-12-21
Sixty Day Notice Return 2021-09-10
Annual Report 2021-09-10
Annual Report 2020-01-28
Annual Report 2019-04-12
Annual Report 2018-02-13
Principal Office Address Change 2017-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900010 Fair Labor Standards Act 2019-02-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-02-12
Termination Date 2021-04-13
Date Issue Joined 2020-08-19
Section 1331
Sub Section FL
Status Terminated

Parties

Name MESSER,
Role Plaintiff
Name QUALITY CARE FOR KIDS, LLC
Role Defendant

Sources: Kentucky Secretary of State