Search icon

KENNEDY HOMES, LLC

Company Details

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

Signature

Name Role
MICK KENNEDY Signature
MICHEAL P KENNEDY Signature

Registered Agent

Name Role
JOHN A. BONAR Registered Agent

Manager

Name Role
Michael P Kennedy Manager
Christopher M Kennedy Manager
Matthew J Kennedy Manager

Organizer

Name Role
STEPHEN C. LABER Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900178 Insurance 2009-10-23 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-10-23
Termination Date 2011-01-10
Date Issue Joined 2009-12-28
Pretrial Conference Date 2010-03-23
Section 2201
Sub Section IN
Status Terminated

Parties

Name STATE AUTO INSURANCE COMPANY
Role Plaintiff
Name KENNEDY HOMES, LLC
Role Defendant

Sources: Kentucky Secretary of State