Search icon

ODD FELLOWS, LLC

Company Details

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

Registered Agent

Name Role
DAMIAN SELLS Registered Agent

Manager

Name Role
J. Anthony Milburn Manager
Damian B. Sells Manager

Signature

Name Role
DAMIEN B SELLS Signature
Anthony B Wilburn Signature

Organizer

Name Role
J. ANTHONY MILBURN Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300166 Other Contract Actions 2003-07-29 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2003-07-29
Termination Date 2005-08-25
Date Issue Joined 2003-08-19
Trial End Date 2005-08-25
Section 1332
Sub Section IN
Status Terminated

Parties

Name ODD FELLOWS, LLC
Role Plaintiff
Name E. KINKER & CO.
Role Defendant

Sources: Kentucky Secretary of State