Search icon

EZELL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EZELL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2003 (23 years ago)
Authority Date: 23 Jan 2003 (23 years ago)
Last Annual Report: 12 Oct 2009 (16 years ago)
Organization Number: 0552795
Principal Office: 103 LANIER AVENUE, MOBILE, AL 36607
Place of Formation: NEVADA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Robert E Grant Jr Manager

Signature

Name Role
ROBERT E GRANT Signature

Organizer

Name Role
WC EZELL Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2009-10-27
Annual Report 2009-10-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-06-16
Annual Report 2007-07-02

Court Cases

Court Case Summary

Filing Date:
2020-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
EZELL, LLC
Party Role:
Plaintiff
Party Name:
BOLING,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

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

Court Case Summary

Filing Date:
2018-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State