Search icon

LONGWOOD, LLC

Company Details

Name: LONGWOOD, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2003 (22 years ago)
Organization Date: 06 Aug 2003 (22 years ago)
Last Annual Report: 28 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0565530
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 471 WEST MAIN STREET, SUITE 203, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN K. JOHNSON Registered Agent

Member

Name Role
ESTATE OF DAVID A. JONES Member

Organizer

Name Role
BRYAN K. JOHNSON Organizer

Filings

Name File Date
Dissolution 2022-12-05
Annual Report 2022-06-28
Annual Report 2021-06-17
Annual Report 2020-05-28
Annual Report 2019-06-14
Annual Report 2018-06-27
Annual Report 2017-05-30
Annual Report 2016-06-07
Annual Report 2015-05-13
Annual Report 2014-05-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700676 Other Civil Rights 2017-11-09 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-11-09
Termination Date 2020-03-26
Date Issue Joined 2018-10-17
Section 1983
Sub Section CV
Status Terminated

Parties

Name LONGWOOD, LLC
Role Plaintiff
Name VOEGELE,
Role Defendant

Sources: Kentucky Secretary of State