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

Treasurer

Name Role
Yvonne Holsapple Treasurer

Secretary

Name Role
Doris Potocki Secretary

Vice President

Name Role
Frances Scott Vice President

President

Name Role
Yvonne Holsapple President

Incorporator

Name Role
RANDY L. TREECE Incorporator

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
Reinstatement 2011-01-06
Dissolution 2011-01-06
Administrative Dissolution 2008-11-01
Annual Report 2007-07-16
Annual Report 2006-05-22
Annual Report 2005-04-26
Annual Report 2003-07-24
Annual Report 2002-11-06
Certificate of Assumed Name 2002-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100080 Other Personal Injury 2001-03-22 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-03-22
Termination Date 2003-07-11
Date Issue Joined 2002-09-04
Pretrial Conference Date 2002-01-28
Section 1332
Status Terminated

Parties

Name FOX
Role Plaintiff
Name IODP, LLC
Role Defendant
0100080 Other Personal Injury 2003-08-20 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-08-20
Termination Date 2003-09-30
Date Issue Joined 2003-08-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name FOX
Role Plaintiff
Name IODP, LLC
Role Defendant
0500059 Americans with Disabilities Act - Other 2005-03-16 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-03-16
Termination Date 2007-06-11
Date Issue Joined 2005-03-24
Section 1446
Sub Section PR
Status Terminated

Parties

Name MAY
Role Plaintiff
Name IODP, LLC
Role Defendant

Sources: Kentucky Secretary of State