Search icon

CAGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2003 (22 years ago)
Organization Date: 13 Aug 2003 (22 years ago)
Last Annual Report: 12 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0566063
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: P.O. BOX 235, DRY RIDGE, KY 41035
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARL R. JACKSON JR. Registered Agent

Member

Name Role
Gary Bowling Member
Barbara Bowling Member
Carol Jackson Member
Carl R Jackson Jr Member

Organizer

Name Role
H. DAVID WALLACE Organizer

Filings

Name File Date
Dissolution 2018-05-15
Annual Report 2017-06-12
Annual Report 2016-06-12
Annual Report 2015-06-25
Annual Report 2014-06-16

Court Cases

Court Case Summary

Filing Date:
2021-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
FMLA

Parties

Party Name:
CAGE, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CAGE, LLC
Party Role:
Plaintiff
Party Name:
EQUIFAX INFORMATION SER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CAGE, LLC
Party Role:
Plaintiff
Party Name:
FIRST RESOLUTION INVEST,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State