Search icon

US WORLDMEDS, LLC

Company Details

Name: US WORLDMEDS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 02 Jun 2003 (22 years ago)
Authority Date: 02 Jun 2003 (22 years ago)
Last Annual Report: 27 Apr 2004 (21 years ago)
Organization Number: 0561280
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4010 DUPONT CIRCLE, SUITE 700, LOUISVILLE, KY 40207
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
John Rulketter Member
Margee Rulketter Member
Patricia Sanfilippo Member
Jones Family Trust Member
Agean LLC Member
Elizabeth W Jones Member
Rhonda T Jones Member
The Elizabeth W Jones Irrevocable Trust Member
P Breckinridge Jones Member

Organizer

Name Role
P. BRECKINRIDGE JONES Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Application for Certificate of Authority 2003-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900004 Other Civil Rights 2009-01-05 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2009-01-05
Termination Date 2009-12-09
Date Issue Joined 2009-05-29
Section 1441
Sub Section CV
Status Terminated

Parties

Name SPRINGDALE VENTURE, LLC
Role Plaintiff
Name US WORLDMEDS, LLC
Role Defendant
1800535 Insurance 2018-08-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 3
Filing Date 2018-08-08
Termination Date 2019-04-24
Section 1332
Status Terminated

Parties

Name US WORLDMEDS, LLC
Role Plaintiff
Name ARCH INSURANCE COMPANY
Role Defendant

Sources: Kentucky Secretary of State