Search icon

LEDINGTON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEDINGTON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2003 (23 years ago)
Organization Date: 13 Jan 2003 (23 years ago)
Last Annual Report: 06 Apr 2025 (5 months ago)
Managed By: Members
Organization Number: 0551859
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 503 LEICESTER CIRCLE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEAN LEDINGTON Registered Agent

Organizer

Name Role
JEAN LEDINGTON Organizer

Member

Name Role
Jean Ledington Member

Filings

Name File Date
Annual Report 2025-04-06
Annual Report 2024-05-16
Annual Report 2023-03-27
Annual Report 2022-04-21
Annual Report 2021-04-26

Court Cases

Court Case Summary

Filing Date:
2002-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

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

Court Case Summary

Filing Date:
2001-05-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
LEDINGTON, LLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-02-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Federal Employers' Liability

Parties

Party Name:
LEDINGTON, LLC
Party Role:
Plaintiff
Party Name:
CSX TRANS INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State