Search icon

WALKER, VAUGHN & WALLACE, PLLC

Company Details

Name: WALKER, VAUGHN & WALLACE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2002 (22 years ago)
Organization Date: 09 Dec 2002 (22 years ago)
Last Annual Report: 25 Jul 2022 (3 years ago)
Managed By: Members
Organization Number: 0549494
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7403 ST ANDREWS CHURCH ROAD, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARK B WALLACE, ESQ. Registered Agent

Member

Name Role
ROBERT D. WALKER, II. Member
EARL LIDDELL VAUGHN Member
MARK B. WALLACE Member

Organizer

Name Role
ROBERT D WALKER II, ESQ. Organizer
LIDDELL VAUGHN, ESQ. Organizer
MARK B. WALLACE, ESQ. Organizer

Filings

Name File Date
Annual Report 2022-07-25
Dissolution 2022-07-25
Annual Report 2021-06-08
Annual Report 2020-06-23
Annual Report 2019-06-24
Annual Report 2018-06-25
Annual Report 2017-04-18
Annual Report 2016-03-10
Annual Report 2015-05-19
Annual Report 2014-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400730 Other Contract Actions 2004-12-17 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-12-17
Termination Date 2006-01-09
Date Issue Joined 2005-10-05
Section 1332
Sub Section OC
Status Terminated

Parties

Name WALKER, VAUGHN & WALLACE, PLLC
Role Plaintiff
Name NORTHWESTERN MUTUAL LIFE INSUR
Role Defendant

Sources: Kentucky Secretary of State