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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
P. BRECKINRIDGE JONES | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Application for Certificate of Authority | 2003-06-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900004 | Other Civil Rights | 2009-01-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRINGDALE VENTURE, LLC |
Role | Plaintiff |
Name | US WORLDMEDS, LLC |
Role | Defendant |
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