Search icon

KROWTOH II, LLC

Company Details

Name: KROWTOH II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
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: 29 Jul 2009 (16 years ago)
Managed By: Members
Organization Number: 0559498
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 223 GOLDRUSH ROAD, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
D. Michael Hartley Member
Irwin Cobane Member

Organizer

Name Role
DONNA PETERSON Organizer

Former Company Names

Name Action
HOTWORK-USA LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Dissolution 2010-06-21
Annual Report 2009-07-29
Annual Report 2008-08-25
Annual Report 2007-10-02
Annual Report 2006-03-24
Amendment 2005-08-10
Annual Report 2005-07-15
Annual Report 2004-06-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700084 Other Contract Actions 2007-03-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 5
Filing Date 2007-03-26
Termination Date 2007-04-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name EXCELSIUS INTERNATIONAL LTD.
Role Plaintiff
Name KROWTOH II, LLC
Role Defendant

Sources: Kentucky Secretary of State