Search icon

IP, LLC

Company Details

Name: IP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 12 Mar 2003 (22 years ago)
Organization Date: 12 Mar 2003 (22 years ago)
Last Annual Report: 17 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0556046
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 200 PROGRESS, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN COOPER Registered Agent

Member

Name Role
TANTUS TOBACCO HOLDINGS, LLC. Member

Organizer

Name Role
BRIAN COOPER Organizer

Filings

Name File Date
Dissolution 2022-06-27
Annual Report 2021-06-17
Annual Report 2020-05-30
Annual Report 2019-06-20
Annual Report 2018-04-23
Annual Report 2017-05-18
Annual Report 2016-04-05
Annual Report 2015-04-09
Annual Report 2014-06-16
Annual Report 2013-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400133 Trademark 2014-09-19 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-19
Termination Date 2015-02-26
Section 1051
Status Terminated

Parties

Name IP, LLC
Role Plaintiff
Name INTERSTATE VAPE INC.,
Role Defendant

Sources: Kentucky Secretary of State