Search icon

PLEASANTS MASON GROUP, LLC

Company Details

Name: PLEASANTS MASON GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2002 (23 years ago)
Organization Date: 04 Jun 2002 (23 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0538243
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6244 OLD LAGRANGE ROAD, STE #15, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Member

Name Role
Daniel M Perkins Member
Lisa A Perkins Member
Donald A Pleasants Trustee of the Donald A Pleasants Revocable Trust Member
Susan A Massey Trustee of the Susan A Massey Revocable Trust Member

Organizer

Name Role
DANIEL M. PERKINS Organizer
DONALD A. PLEASANTS Organizer

Registered Agent

Name Role
DANIEL M. PERKINS Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-28
Annual Report 2023-06-29
Annual Report 2022-06-01
Annual Report 2021-06-15
Annual Report Amendment 2020-10-20
Annual Report 2020-06-12
Annual Report 2019-06-13
Annual Report 2018-06-12
Annual Report 2017-05-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200153 Other Contract Actions 2012-03-22 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2012-03-22
Termination Date 2012-08-06
Section 1331
Status Terminated

Parties

Name PLEASANTS MASON GROUP, LLC
Role Plaintiff
Name OLDHAM COUNTY ENVIRONMENTAL AU
Role Defendant

Sources: Kentucky Secretary of State