Search icon

CENTER LINE SERVICES, LLC

Company Details

Name: CENTER LINE SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jan 2001 (24 years ago)
Organization Date: 30 Jan 2001 (24 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0509699
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 519 ENTERPRISE DRIVE, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
Tim Reese Manager

Registered Agent

Name Role
TIMOTHY R. REESE Registered Agent

Signature

Name Role
TIMOTHY R REESE Signature

Organizer

Name Role
TIMOTHY R. REESE Organizer

Filings

Name File Date
Administrative Dissolution Return 2017-10-31
Administrative Dissolution 2017-10-09
Annual Report 2016-06-06
Annual Report 2015-05-08
Annual Report 2014-04-09
Annual Report 2013-03-26
Annual Report 2012-02-08
Annual Report 2011-04-05
Annual Report 2010-06-07
Annual Report 2009-04-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500168 Insurance 2005-09-09 other
Circuit Sixth Circuit
Origin original proceeding
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 2
Filing Date 2005-09-09
Termination Date 2006-04-04
Date Issue Joined 2005-09-30
Section 1332
Sub Section JD
Status Terminated

Parties

Name WESTFIELD INSURANCE GROUP
Role Plaintiff
Name CENTER LINE SERVICES, LLC
Role Defendant

Sources: Kentucky Secretary of State