Search icon

SEMINARY WOODS, LLC

Company Details

Name: SEMINARY WOODS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 May 2002 (23 years ago)
Organization Date: 02 May 2002 (23 years ago)
Last Annual Report: 21 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0536142
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9520 ORMSBY STATION ROAD, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
NORMAN E. RISEN Registered Agent

Member

Name Role
Whittington Realty Partners Member
C. Ronald Wise Member

Organizer

Name Role
JOSEPH H. COHEN Organizer

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-06-21
Annual Report 2018-06-06
Annual Report 2017-08-15

Court Cases

Court Case Summary

Filing Date:
2013-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
PNC BANK, NA
Party Role:
Plaintiff
Party Name:
SEMINARY WOODS, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State