Search icon

SCHRADER & ASSOCIATES, LLC

Company Details

Name: SCHRADER & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Apr 2002 (23 years ago)
Organization Date: 03 Apr 2002 (23 years ago)
Last Annual Report: 27 Feb 2013 (12 years ago)
Managed By: Managers
Organization Number: 0534259
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: #2 HMB CIRCLE, SUITE A, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT SCHRADER Registered Agent

Manager

Name Role
Scott Schrader Manager

Organizer

Name Role
J WHITNEY WALLINGFORD Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-02-27
Annual Report 2012-03-08
Reinstatement Certificate of Existence 2011-02-08
Reinstatement 2011-02-08
Reinstatement Approval Letter Revenue 2011-02-08
Principal Office Address Change 2011-02-08
Registered Agent name/address change 2011-02-08
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300025 Other Contract Actions 2003-05-13 settled
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 3
Filing Date 2003-05-13
Termination Date 2004-04-27
Date Issue Joined 2003-06-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name SCHRADER & ASSOCIATES, LLC
Role Plaintiff
Name MEDI-HUT, INC.
Role Defendant
0300028 Other Contract Actions 2003-05-27 settled
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 3
Filing Date 2003-05-27
Termination Date 2007-08-03
Date Issue Joined 2005-05-31
Section 1441
Sub Section BC
Status Terminated

Parties

Name SCHRADER & ASSOCIATES, LLC
Role Plaintiff
Name BRECKENRIDGE PHARMACEUTICAL, I
Role Defendant
1000057 Other Contract Actions 2010-08-24 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-08-24
Termination Date 2011-08-23
Date Issue Joined 2010-09-14
Section 1441
Sub Section BC
Status Terminated

Parties

Name SCHRADER & ASSOCIATES, LLC
Role Plaintiff
Name WALMED PHARMACEUTICALS, LTD, L
Role Defendant

Sources: Kentucky Secretary of State