Search icon

SIGLER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIGLER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 2004 (21 years ago)
Organization Date: 12 Mar 2004 (21 years ago)
Last Annual Report: 04 Feb 2008 (18 years ago)
Managed By: Members
Organization Number: 0581161
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 2365 MAYFIELD HIGHWAY, BENTON, KY 42025
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROGER D. SIGLER Registered Agent

Member

Name Role
Roger Sigler Member
Phyllis Sigler Member

Signature

Name Role
PHYLLIS SIGLER Signature

Organizer

Name Role
ROGER D. SIGLER Organizer

Filings

Name File Date
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Annual Report 2008-02-04
Annual Report 2007-03-30
Annual Report 2006-02-07

Court Cases

Court Case Summary

Filing Date:
2006-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
SIGLER, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-12-08
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Social Security - RSI (405(g))

Parties

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

Court Case Summary

Filing Date:
1986-06-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
SIGLER, LLC
Party Role:
Plaintiff
Party Name:
ILLINOIS CENTRAL GULF
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State