Search icon

IODP, LLC

Company Details

Name: IODP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2000 (24 years ago)
Organization Date: 22 Dec 2000 (24 years ago)
Last Annual Report: 06 Jan 2011 (14 years ago)
Managed By: Members
Organization Number: 0507526
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1 EXECUTIVE BLVD, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Member

Name Role
Yvonne Holsapple Member

Organizer

Name Role
YVONNE HOLSAPPLE Organizer

Registered Agent

Name Role
YVONNE HOLSAPPLE Registered Agent

Former Company Names

Name Action
YVONNE HOLSAPPLE, LLC Old Name
IODP INCORPORATED Merger
SMITH DEVELOPMENT, INC. Merger
STACEY'S RESTAURANT, INC. Old Name

Assumed Names

Name Status Expiration Date
J.R.'S EXECUTIVE INN Inactive 2007-09-26
STACEY'S RESTAURANT Inactive 2003-07-15
PARK INN INTERNATIONAL-KENTUCKY DAM Inactive 2003-07-15

Filings

Name File Date
Reinstatement Certificate of Existence 2011-01-06
Dissolution 2011-01-06
Reinstatement 2011-01-06
Administrative Dissolution 2008-11-01
Annual Report 2007-07-16

Court Cases

Court Case Summary

Filing Date:
2005-03-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MAY
Party Role:
Plaintiff
Party Name:
IODP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-08-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FOX
Party Role:
Plaintiff
Party Name:
IODP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-03-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
FOX
Party Role:
Plaintiff
Party Name:
IODP, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State