Search icon

KEMP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KEMP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 04 Dec 2002 (23 years ago)
Organization Date: 04 Dec 2002 (23 years ago)
Last Annual Report: 08 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0549306
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 2179 MEMORIAL PARKWAY, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL W FEDERLE Registered Agent

Organizer

Name Role
MICHAEL W FEDERLE Organizer

Manager

Name Role
Charles Kemplin Manager
JOHN KEMPLIN Manager

National Provider Identifier

NPI Number:
1518218072

Authorized Person:

Name:
DR. LEE NEWBERRY
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
282N00000X - General Acute Care Hospital
Is Primary:
Yes

Contacts:

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-08
Annual Report 2020-06-11
Annual Report 2019-05-29
Annual Report 2018-04-28

Court Cases

Court Case Summary

Filing Date:
2025-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

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

Court Case Summary

Filing Date:
2022-12-27
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 Name:
Party Role:
Plaintiff
Party Name:
KEMP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State