Search icon

TANDY, LLC

Company Details

Name: TANDY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 2001 (24 years ago)
Organization Date: 27 Jun 2001 (24 years ago)
Last Annual Report: 30 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0518355
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 1447 GEORGETOWN ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
WILLIAM J GALLION Member
SHIRLEY A CUNNINGHAM, JR Member

Organizer

Name Role
J. WHITNEY WALLINGFORD Organizer

Assumed Names

Name Status Expiration Date
MIDNIGHT CRY STABLES Inactive 2012-06-05

Filings

Name File Date
Administrative Dissolution 2009-12-28
Sixty Day Notice Return 2009-11-03
Sixty Day Notice 2009-10-27
Agent Resignation 2009-07-22
Annual Report 2009-06-30
Annual Report 2008-07-30
Annual Report 2007-06-30
Certificate of Assumed Name 2007-06-05
Annual Report 2006-10-12
Annual Report 2005-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900146 Other Contract Actions 2009-08-26 transfer to another district
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-08-26
Termination Date 2010-01-25
Section 1441
Sub Section BC
Status Terminated

Parties

Name MCPEEK,
Role Plaintiff
Name TANDY, LLC
Role Defendant
1000055 Other Contract Actions 2010-01-25 settled
Circuit Sixth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-01-25
Termination Date 2010-03-11
Section 1441
Sub Section BC
Status Terminated

Parties

Name MCPEEK
Role Plaintiff
Name TANDY, LLC
Role Defendant
1000060 Other Statutory Actions 2010-02-18 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-02-18
Termination Date 2012-05-17
Section 1441
Sub Section PR
Status Terminated

Parties

Name COGNAC LLC
Role Plaintiff
Name TANDY, LLC
Role Defendant

Sources: Kentucky Secretary of State