Name: | CASS JV, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Nov 2000 (24 years ago) |
Organization Date: | 28 Nov 2000 (24 years ago) |
Last Annual Report: | 22 Jun 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0505948 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | FIRST TRUST CENTRE, 200 S. FIFTH ST. STE 201 S, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES ALEXANDER | Registered Agent |
Name | Role |
---|---|
Charles Alexander | Member |
Name | Role |
---|---|
WALTER SWYERS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-06-22 |
Annual Report | 2010-10-06 |
Annual Report | 2009-10-05 |
Annual Report | 2008-08-28 |
Annual Report | 2007-09-19 |
Reinstatement | 2006-11-21 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-02-20 |
Annual Report | 2003-10-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200359 | Other Contract Actions | 2012-06-28 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASS JV, LLC |
Role | Plaintiff |
Name | HOST INTERNATIONAL, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State