Search icon

OGLETREE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OGLETREE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 2003 (22 years ago)
Organization Date: 09 Jun 2003 (22 years ago)
Last Annual Report: 14 Oct 2008 (17 years ago)
Managed By: Managers
Organization Number: 0561731
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 145 STARKS CEMETERY RD., BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL D. OGLETREE Registered Agent

Manager

Name Role
Michael David Ogletree Manager

Organizer

Name Role
MICHAEL D. OGLETREE Organizer
M. OGLETREE Organizer

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Annual Report 2008-10-14
Principal Office Address Change 2007-10-25
Annual Report 2007-10-01

Court Cases

Court Case Summary

Filing Date:
2023-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
OGLETREE LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
OGLETREE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
OGLETREE LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State