Search icon

IMI SOUTH, LLC

Company Details

Name: IMI SOUTH, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 19 Sep 2000 (25 years ago)
Authority Date: 19 Sep 2000 (25 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0502374
Principal Office: 1732 LINCOLN AVE, NEW ALBANY, IN 47150
Principal Office: 1732 LINCOLN AVE, NEW ALBANY, IN 47150
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Earl G Brinker Manager
Norma E Bell Manager
Mike G Harmon Manager
Ronald D Davis Manager

Organizer

Name Role
EARL BRINKER-MANAGER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4732 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-09-21 2020-09-21
Document Name Coverage Letter KYG110088 RN.pdf
Date 2020-09-22
Document Download
4732 Air Mnr Source Revision Emissions Inventory Complete 2018-01-22 2019-11-04
Document Name Permit G-06-002 Final 1.20.18.pdf
Date 2018-01-31
Document Download
4732 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-01 2013-11-01
Document Name Coverage KYR003741 11-1-2013.pdf
Date 2013-11-02
Document Download

Assumed Names

Name Status Expiration Date
IRVING MATERIALS Inactive 2010-09-19
IMI Inactive 2010-09-19

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Annual Report 2008-06-19
Annual Report 2007-06-26
Annual Report 2006-06-26
Annual Report 2005-05-24
Name Renewal 2005-04-25
Name Renewal 2005-04-25
Annual Report 2003-07-23
Annual Report 2002-04-23
Annual Report 2001-07-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700722 Civil Rights Employment 2007-12-31 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-12-31
Termination Date 2008-09-09
Date Issue Joined 2008-02-04
Section 1441
Sub Section CV
Status Terminated

Parties

Name BEAVERS
Role Plaintiff
Name IMI SOUTH, LLC
Role Defendant
1200384 Motor Vehicle Personal Injury 2012-07-10 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-07-10
Termination Date 2015-08-31
Date Issue Joined 2012-07-17
Section 1441
Sub Section PR
Status Terminated

Parties

Name HELTON
Role Plaintiff
Name IMI SOUTH, LLC
Role Defendant
1500023 Civil Rights Employment 2015-02-09 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2015-02-09
Termination Date 2015-04-27
Date Issue Joined 2015-02-17
Section 1446
Sub Section NR
Status Terminated

Parties

Name CHRISTIE
Role Plaintiff
Name IMI SOUTH, LLC
Role Defendant
1700004 Civil Rights Employment 2017-01-03 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2017-01-03
Termination Date 2018-11-30
Date Issue Joined 2017-01-10
Section 2000
Sub Section E
Status Terminated

Parties

Name CARTER
Role Plaintiff
Name IMI SOUTH, LLC
Role Defendant

Sources: Kentucky Secretary of State