Search icon

PRAJNA GROUP, INC.

Branch

Company Details

Name: PRAJNA GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 2002 (23 years ago)
Authority Date: 04 Feb 2002 (23 years ago)
Last Annual Report: 17 Jan 2008 (17 years ago)
Branch of: PRAJNA GROUP, INC., ILLINOIS (Company Number CORP_64326058)
Organization Number: 0530364
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD, SUITE 400, LOUISVILLE, KY 40222
Place of Formation: ILLINOIS

Director

Name Role
Robert V. Lloyd Director

President

Name Role
Rob V. Lloyd President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7561 HUD Closed - Surrendered License - - - - 9300 Shelbyville RoadSuite 400Louisville , KY 40222
Department of Financial Institutions ME7089 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions 1338-B Mortgage Broker Closed - Surrendered License - - - - 1015 South Professional Blvd.Evansville , IN 47714
Department of Financial Institutions 1357-B Mortgage Broker Closed - Surrendered License - - - - 9300 Shelbyville Road, Suite 504Louisville , KY 40222

Assumed Names

Name Status Expiration Date
LIBERTY MORTGAGE FUNDING Inactive 2007-02-04

Filings

Name File Date
Administrative Dissolution Return 2009-08-31
Revocation of Certificate of Authority 2009-08-25
Sixty Day Notice Return 2009-07-06
Sixty Day Notice 2009-06-25
Agent Resignation 2009-03-23
Annual Report 2008-01-17
Annual Report 2007-04-19
Certificate of Assumed Name 2007-04-13
Annual Report 2006-07-20
Annual Report 2005-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600472 Employee Retirement Income Security Act (ERISA) 2006-09-19 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-09-19
Termination Date 2008-01-17
Date Issue Joined 2006-12-20
Section 1001
Status Terminated

Parties

Name HOLDEN
Role Plaintiff
Name PRAJNA GROUP, INC.
Role Defendant
0900848 Bankruptcy Appeals Rule 28 USC 158 2009-10-20 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-10-20
Termination Date 2010-08-12
Section 1334
Status Terminated

Parties

Name LLOYD
Role Plaintiff
Name PRAJNA GROUP, INC.
Role Defendant
0800408 Other Contract Actions 2008-08-05 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-05
Termination Date 2012-02-27
Date Issue Joined 2008-09-10
Section 1332
Sub Section DF
Status Terminated

Parties

Name FIRST COLLATERAL SERVICES, INC.
Role Plaintiff
Name PRAJNA GROUP, INC.
Role Defendant

Sources: Kentucky Secretary of State