Name: | PREMIER RESORTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 2003 (22 years ago) |
Organization Date: | 11 Mar 2003 (22 years ago) |
Last Annual Report: | 16 May 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0555992 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 1238 SETTLERS TRACE RD., TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Israel Snider | Member |
Name | Role |
---|---|
I. SNIDER | Registered Agent |
Name | Role |
---|---|
STANLEY E. ROBISON, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-15 |
Annual Report | 2016-04-27 |
Annual Report | 2015-06-24 |
Annual Report | 2014-06-29 |
Annual Report | 2013-06-29 |
Annual Report | 2012-03-07 |
Annual Report | 2011-06-22 |
Reinstatement | 2010-01-13 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500137 | Other Contract Actions | 2005-03-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PREMIER RESORTS, LLC |
Role | Plaintiff |
Name | BRINKWORTH |
Role | Defendant |
Sources: Kentucky Secretary of State