Search icon

WEST BANK, LLC

Company Details

Name: WEST BANK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2001 (24 years ago)
Organization Date: 13 Jul 2001 (24 years ago)
Last Annual Report: 25 Apr 2017 (8 years ago)
Managed By: Managers
Organization Number: 0519297
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 83 RICHLAND LN., GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY

Manager

Name Role
Eddie Davenport Manager
Rick Leeper Manager

Organizer

Name Role
JAMES WALTER TAYLOR Organizer

Registered Agent

Name Role
JOHN R. LEEPER Registered Agent

Assumed Names

Name Status Expiration Date
KENTUCKY DAM MARINA Inactive 2020-03-30

Filings

Name File Date
Dissolution 2017-06-14
Annual Report 2017-04-25
Certificate of Withdrawal of Assumed Name 2016-08-17
Principal Office Address Change 2016-08-08
Annual Report 2016-04-07
Annual Report 2015-06-18
Certificate of Assumed Name 2015-03-30
Registered Agent name/address change 2014-10-07
Annual Report 2014-07-09
Annual Report 2013-06-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500203 Insurance 2005-10-12 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-10-12
Termination Date 2006-05-01
Date Issue Joined 2005-10-12
Section 1441
Sub Section IN
Status Terminated

Parties

Name WEST BANK, LLC
Role Plaintiff
Name THE HANOVER INSURANCE COMPANY
Role Defendant

Sources: Kentucky Secretary of State