Search icon

CARON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CARON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 24 Apr 2002 (23 years ago)
Organization Date: 24 Apr 2002 (23 years ago)
Last Annual Report: 03 May 2006 (19 years ago)
Managed By: Managers
Organization Number: 0535603
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3523 DORAL PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Ronald Borkowski Manager

Signature

Name Role
RONALD BORKOWSKI Signature

Registered Agent

Name Role
RON BORKOWSKI Registered Agent

Organizer

Name Role
DAN M. ROSE Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-03
Annual Report 2005-06-18
Annual Report 2003-08-15
Articles of Organization 2002-04-24

Court Cases

Court Case Summary

Filing Date:
2023-11-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
CARON, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CARON, LLC
Party Role:
Plaintiff
Party Name:
ORGULF TRANSPORT CO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State