Search icon

DANNI PROPERTIES, LLC

Company Details

Name: DANNI PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Oct 2003 (22 years ago)
Organization Date: 03 Oct 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0569382
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 3240 LONE OAK RD, SUITE D, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
Firoozeh Razban Registered Agent

Member

Name Role
Seyed Ahmad Razban Member
Firoozeh Razban Member

Organizer

Name Role
KURT AVERILL Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-01-15
Registered Agent name/address change 2023-02-08
Annual Report 2023-02-08
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000127 Fair Labor Standards Act 2020-07-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
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 5
Filing Date 2020-07-30
Termination Date 2020-10-14
Section 0201
Sub Section DO
Status Terminated

Parties

Name FRENCH
Role Plaintiff
Name DANNI PROPERTIES, LLC
Role Defendant

Sources: Kentucky Secretary of State