Name: | ODD FELLOWS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 2001 (24 years ago) |
Organization Date: | 30 Mar 2001 (24 years ago) |
Last Annual Report: | 08 May 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0513405 |
ZIP code: | 41014 |
City: | Covington |
Primary County: | Kenton County |
Principal Office: | 227 WALLACE AVE, COVINGTON, KY 41014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAMIAN SELLS | Registered Agent |
Name | Role |
---|---|
J. Anthony Milburn | Manager |
Damian B. Sells | Manager |
Name | Role |
---|---|
DAMIEN B SELLS | Signature |
Anthony B Wilburn | Signature |
Name | Role |
---|---|
J. ANTHONY MILBURN | Organizer |
Name | File Date |
---|---|
Dissolution | 2009-06-25 |
Annual Report | 2008-05-08 |
Registered Agent name/address change | 2008-05-07 |
Principal Office Address Change | 2008-05-07 |
Annual Report | 2007-04-02 |
Annual Report | 2006-03-13 |
Reinstatement | 2005-08-29 |
Administrative Dissolution | 2002-11-01 |
Amendment | 2001-05-07 |
Articles of Organization | 2001-03-30 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300166 | Other Contract Actions | 2003-07-29 | jury verdict | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ODD FELLOWS, LLC |
Role | Plaintiff |
Name | E. KINKER & CO. |
Role | Defendant |
Sources: Kentucky Secretary of State