Search icon

THORPE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: THORPE, PLLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2003 (22 years ago)
Organization Date: 19 Dec 2003 (22 years ago)
Last Annual Report: 14 Jun 2016 (9 years ago)
Managed By: Members
Organization Number: 0574630
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 570 SO. YARNALLTON PIKE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL E. THORPE Registered Agent

Member

Name Role
Paul E Thorpe Member

Organizer

Name Role
PAUL E. THORPE Organizer

Filings

Name File Date
Dissolution 2017-06-23
Annual Report 2016-06-14
Annual Report 2015-06-08
Annual Report 2014-05-26
Annual Report 2013-05-18

Court Cases

Court Case Summary

Filing Date:
2023-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Role:
Plaintiff
Party Name:
THORPE, PLLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THORPE, PLLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
THORPE, PLLC
Party Role:
Plaintiff
Party Name:
BOARD OF EDUCATION OF P,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State