Search icon

MOONEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOONEY, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 2003 (22 years ago)
Authority Date: 15 Dec 2003 (22 years ago)
Last Annual Report: 05 Mar 2012 (13 years ago)
Organization Number: 0574218
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9520 ORMSBY STATION ROAD, SUITE 300, LOUISVILLE, KY 40223
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Norman E. Risen Manager

Organizer

Name Role
NORMAN E. RISEN Organizer

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-03-05
Annual Report 2011-07-12
Annual Report 2010-06-15
Annual Report 2009-09-25

Court Cases

Court Case Summary

Filing Date:
2023-11-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MOONEY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MOONEY, LLC
Party Role:
Plaintiff
Party Name:
SEDGWICK CLAIMS MANAGEM,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MOONEY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State