Search icon

PERKINS EASTSIDE LLC

Company Details

Name: PERKINS EASTSIDE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Oct 2003 (22 years ago)
Organization Date: 20 Oct 2003 (22 years ago)
Last Annual Report: 16 Sep 2010 (15 years ago)
Managed By: Members
Organization Number: 0570419
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 6424 WEST HIGHWAY 146, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
DTJ INVESTMENTS, LLC Registered Agent

Member

Name Role
Perkins Motors, Inc. Member
DTJ Investments, LLC Member

Signature

Name Role
Art Moser Signature
DTJ Investments LLC Signature

Organizer

Name Role
EDMOND F. BROWN II Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 597140 Agent - Limited Line Credit Inactive 2004-10-18 - 2007-02-27 - -

Former Company Names

Name Action
PERKINS HOLDINGS, LLC Old Name

Assumed Names

Name Status Expiration Date
PERKINS TRACKSIDE Inactive 2010-10-07
JIM WAITS CHRYSLER Inactive 2009-03-12
PERKINS EASTSIDE Inactive 2009-03-04

Filings

Name File Date
Administrative Dissolution Return 2011-09-23
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-25
Annual Report Return 2011-02-10
Registered Agent name/address change 2010-09-17
Annual Report Amendment 2010-09-16
Annual Report 2010-06-30
Amendment 2009-06-02
Annual Report 2009-05-26
Annual Report 2008-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600190 Civil Rights Employment 2006-04-07 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-04-07
Termination Date 2006-12-04
Date Issue Joined 2006-04-28
Section 2000
Sub Section E
Status Terminated

Parties

Name SUMMERS
Role Plaintiff
Name PERKINS EASTSIDE LLC
Role Defendant

Sources: Kentucky Secretary of State