Name: | KENNEDY HOMES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 09 Apr 2002 (23 years ago) |
Organization Date: | 09 Apr 2002 (23 years ago) |
Last Annual Report: | 05 Jul 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0534673 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2110 CHAMBER CENTER DR, FT MITCHELL , KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICK KENNEDY | Signature |
MICHEAL P KENNEDY | Signature |
Name | Role |
---|---|
JOHN A. BONAR | Registered Agent |
Name | Role |
---|---|
Michael P Kennedy | Manager |
Christopher M Kennedy | Manager |
Matthew J Kennedy | Manager |
Name | Role |
---|---|
STEPHEN C. LABER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-22 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-06 |
Annual Report | 2012-07-05 |
Annual Report | 2011-06-02 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-11 |
Annual Report | 2008-04-24 |
Annual Report | 2007-05-23 |
Statement of Change | 2006-06-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900178 | Insurance | 2009-10-23 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE AUTO INSURANCE COMPANY |
Role | Plaintiff |
Name | KENNEDY HOMES, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State