Search icon

KINGS CROSS ESTATE, LLC

Company Details

Name: KINGS CROSS ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 15 Sep 2003 (22 years ago)
Organization Date: 15 Sep 2003 (22 years ago)
Last Annual Report: 16 Jul 2010 (15 years ago)
Managed By: Managers
Organization Number: 0568131
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 405 CYNTHIANA STREET, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEANIE S. BRASHEAR Registered Agent

Signature

Name Role
Jeanie S Brashear Signature

Organizer

Name Role
JEANIE S. BRASHEAR Organizer

Member

Name Role
Jeanie S Brashear Member

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-07-16
Annual Report 2009-09-29
Annual Report 2008-05-02
Annual Report 2007-06-11
Annual Report 2006-06-15
Annual Report 2005-07-14
Annual Report 2004-07-26
Articles of Organization 2003-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500065 Other Civil Rights 2005-04-01 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-04-01
Termination Date 2005-11-03
Date Issue Joined 2005-04-11
Section 1441
Sub Section CV
Status Terminated

Parties

Name KINGS CROSS ESTATE, LLC
Role Plaintiff
Name CITY OF WILLIAMSTOWN
Role Defendant

Sources: Kentucky Secretary of State