Search icon

FLOOD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FLOOD LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2001 (25 years ago)
Organization Date: 09 Jan 2001 (25 years ago)
Last Annual Report: 21 Mar 2016 (9 years ago)
Managed By: Members
Organization Number: 0508508
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 312 MACON AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS R. FLOOD, SR. Registered Agent

Member

Name Role
Thomas R Flood, Sr. Member

Signature

Name Role
Thomas Flood Signature

Organizer

Name Role
THOMAS R. FLOOD, SR. Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-21
Annual Report 2015-06-30
Annual Report 2014-06-05
Annual Report 2013-06-13

Court Cases

Court Case Summary

Filing Date:
2016-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
FLOOD LLC
Party Role:
Plaintiff
Party Name:
QUINTANA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
FLOOD LLC
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FLOOD LLC
Party Role:
Plaintiff
Party Name:
DANA CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State