Search icon

PREMIER RESORTS, LLC

Company Details

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

Member

Name Role
Israel Snider Member

Registered Agent

Name Role
I. SNIDER Registered Agent

Organizer

Name Role
STANLEY E. ROBISON, JR. Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500137 Other Contract Actions 2005-03-07 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-03-07
Termination Date 2006-07-13
Date Issue Joined 2005-03-29
Section 1332
Sub Section BC
Status Terminated

Parties

Name PREMIER RESORTS, LLC
Role Plaintiff
Name BRINKWORTH
Role Defendant

Sources: Kentucky Secretary of State