Search icon

HORIZON NR, LLC

Company Details

Name: HORIZON NR, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Jun 2002 (23 years ago)
Authority Date: 21 Jun 2002 (23 years ago)
Last Annual Report: 02 Jun 2004 (21 years ago)
Organization Number: 0539381
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2000 ASHLAND DRIVE, ASHLAND, KY 41101
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Scott Tepper Manager
Marc Merritt Manager

Organizer

Name Role
MICHAEL F. NEMSER, CFO Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2003-10-06
Application for Certificate of Authority 2002-06-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600030 Employee Retirement Income Security Act (ERISA) 2016-03-07 consent
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
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 plaintiff
Arbitration On Termination Missing
Office 0
Filing Date 2016-03-07
Termination Date 2016-07-26
Section 1001
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name HORIZON NR, LLC
Role Defendant

Sources: Kentucky Secretary of State