Search icon

SOUTH PLAZA, LLC

Company Details

Name: SOUTH PLAZA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 2003 (22 years ago)
Organization Date: 05 May 2003 (22 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0559453
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1612 HAMPTON ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY

Organizer

Name Role
DELFORD MCKNIGHT Organizer

Registered Agent

Name Role
JULIA MCKNIGHT Registered Agent

Member

Name Role
MCKNIGHT FAMILY PARTNERSHIP LTD Member

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-04-06
Annual Report 2022-03-09
Annual Report 2021-04-20
Annual Report 2020-03-24
Registered Agent name/address change 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000222 Other Real Property Actions 2000-04-21 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2000-04-21
Termination Date 2001-01-31
Section 1441
Status Terminated

Parties

Name SOUTH PLAZA, LLC
Role Plaintiff
Name JEFFERSON CTY FISCAL
Role Defendant

Sources: Kentucky Secretary of State