Search icon

FINS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FINS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Aug 2000 (25 years ago)
Organization Date: 28 Aug 2000 (25 years ago)
Last Annual Report: 28 Dec 2001 (24 years ago)
Managed By: Members
Organization Number: 0500077
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1500 INTERSTATE DRIVE, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Manager

Name Role
STACY RHODES Manager

Registered Agent

Name Role
LEROY BURCH Registered Agent

Organizer

Name Role
LEROY BURCH Organizer

Filings

Name File Date
Administrative Dissolution 2002-11-01
Reinstatement 2002-01-14
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Articles of Organization 2000-08-28

Court Cases

Court Case Summary

Filing Date:
2019-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State