Search icon

WILD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2001 (24 years ago)
Organization Date: 24 Jan 2001 (24 years ago)
Last Annual Report: 02 Mar 2025 (5 months ago)
Managed By: Members
Organization Number: 0509379
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1840 BEACON HILL , FORT WRIGHT , KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN E. LANGE III Registered Agent

Member

Name Role
Rae W Maier Member
Michael W Maier Member

Organizer

Name Role
JOHN E. LANGE III Organizer

Filings

Name File Date
Annual Report 2025-03-02
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-03-31
Annual Report 2021-03-31

Court Cases

Court Case Summary

Filing Date:
2020-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GUNN
Party Role:
Plaintiff
Party Name:
WILD, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
WILD, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
WILD, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State