Search icon

PARSONS 4E, LLC

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Rabon Wolford Manager
Terry Ebels Manager
Rabon Wolford, Jr. Manager
John C. Kezer Manager

Organizer

Name Role
JOHN C KEZER Organizer

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700322 Bankruptcy Appeals Rule 28 USC 158 2007-09-19 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-09-19
Termination Date 2007-11-09
Date Issue Joined 2007-09-19
Section 0158
Status Terminated

Parties

Name PARSONS 4E, LLC
Role Plaintiff
Name HOPE INDUSTRIES, LLC
Role Defendant

Sources: Kentucky Secretary of State