Search icon

GD DEAL HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GD DEAL HOLDINGS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2001 (24 years ago)
Authority Date: 13 Mar 2001 (24 years ago)
Last Annual Report: 14 Jun 2011 (14 years ago)
Organization Number: 0512273
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 801 MORGANTOWN ROAD, BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

Organizer

Name Role
FRED M. HIGGINS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
GD DEAL MANAGER, INC. Manager

Signature

Name Role
FRED HIGGINS Signature

Filings

Name File Date
App. for Certificate of Withdrawal 2012-06-08
Annual Report 2011-06-14
Annual Report 2010-06-16
Annual Report 2009-04-04
Annual Report 2008-06-24

Court Cases

Court Case Summary

Filing Date:
2006-09-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
G. D. DEAL HOLDINGS, LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GD DEAL HOLDINGS, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2005-09-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
GE CAPITAL FRANCHISE FINANCE C
Party Role:
Plaintiff
Party Name:
GD DEAL HOLDINGS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
G. D. DEAL HOLDINGS, LLC
Party Role:
Plaintiff
Party Name:
GD DEAL HOLDINGS, LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
PNC BANK, N.A.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State