Search icon

SPRING FARM, LLC

Company Details

Name: SPRING FARM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 2003 (22 years ago)
Organization Date: 18 Apr 2003 (22 years ago)
Last Annual Report: 29 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0558463
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11800 BRINLEY AVENUE, SUITE 201, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY A. WAITS, PLLC Registered Agent

Signature

Name Role
R STEPHEN CANFIELD Signature

Member

Name Role
R. Stephen Canfield Member

Organizer

Name Role
ANTHONY A. WAITS Organizer

Assumed Names

Name Status Expiration Date
SPRING FARM PLACE Inactive 2013-06-19

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-29
Annual Report 2008-06-30
Name Renewal 2008-06-30
Principal Office Address Change 2007-08-01

Court Cases

Court Case Summary

Filing Date:
2015-06-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRAVELERS CASUALTY & SURETY CO
Party Role:
Plaintiff
Party Name:
SPRING FARM, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State