Search icon

BENEKE HOLDINGS LLC

Company Details

Name: BENEKE HOLDINGS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2004 (21 years ago)
Authority Date: 06 Apr 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0583201
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5540 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: DELAWARE

Registered Agent

Name Role
3300, LLC Registered Agent

Member

Name Role
Kenneth R Downs Member

Organizer

Name Role
J. DAVID BENEKE Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-08-18
Annual Report 2020-03-17
Annual Report 2019-06-28
Annual Report 2018-03-28
Registered Agent name/address change 2017-12-29
Annual Report 2017-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400310 Other Contract Actions 2024-05-23 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-05-23
Termination Date 2024-09-27
Section 1332
Status Terminated

Parties

Name BENEKE HOLDINGS LLC
Role Plaintiff
Name FEDERAL INSURANCE COMPANY
Role Defendant

Sources: Kentucky Secretary of State