Search icon

ELZA, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELZA, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2002 (23 years ago)
Organization Date: 03 May 2002 (23 years ago)
Last Annual Report: 06 Feb 2012 (13 years ago)
Managed By: Members
Organization Number: 0536198
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P. O. BOX 1534, LONDON, KY 40743
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES ELZA Registered Agent

Member

Name Role
Brian Elza Member
Charles Elza Member
Carol Elza Member

Organizer

Name Role
CHARLES ELZA Organizer
CAROL ELZA Organizer
BRIAN ELZA Organizer

Filings

Name File Date
Dissolution 2013-06-17
Principal Office Address Change 2012-02-06
Registered Agent name/address change 2012-02-06
Annual Report 2012-02-06
Annual Report 2011-03-16

Court Cases

Court Case Summary

Filing Date:
2014-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FIRST NATIONAL BANK OF MANCHES
Party Role:
Plaintiff
Party Name:
ELZA, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
ELZA, L.L.C.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
ELZA, L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State