Name: | PARSONS 4E, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Oct 2003 (22 years ago) |
Authority Date: | 17 Oct 2003 (22 years ago) |
Last Annual Report: | 30 Jun 2006 (19 years ago) |
Organization Number: | 0570349 |
Principal Office: | 7248 SWANSONG WAY, BETHESDA, MD 20817 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Rabon Wolford | Manager |
Terry Ebels | Manager |
Rabon Wolford, Jr. | Manager |
John C. Kezer | Manager |
Name | Role |
---|---|
JOHN C KEZER | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-27 |
Application for Certificate of Authority | 2003-10-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700322 | Bankruptcy Appeals Rule 28 USC 158 | 2007-09-19 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARSONS 4E, LLC |
Role | Plaintiff |
Name | HOPE INDUSTRIES, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State