Search icon

LEWISBURG OLDE SMOKE SHOP, LLC

Company Details

Name: LEWISBURG OLDE SMOKE SHOP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2004 (21 years ago)
Organization Date: 13 Apr 2004 (21 years ago)
Last Annual Report: 30 May 2013 (12 years ago)
Managed By: Members
Organization Number: 0583548
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: 710 DIAMOND SPRINGS RD., LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Member

Name Role
COREY K FARRELL Member
RICK BURGIN Member

Organizer

Name Role
COREY FARRELL Organizer
RICK BURGIN Organizer

Registered Agent

Name Role
RICK BURGIN Registered Agent

Assumed Names

Name Status Expiration Date
THE OLDE SMOKE SHOP OF AUBURN Inactive 2010-02-07

Filings

Name File Date
Administrative Dissolution 2014-09-30
Reinstatement Certificate of Existence 2013-05-30
Reinstatement 2013-05-30
Reinstatement Approval Letter Revenue 2013-05-30
Administrative Dissolution 2012-09-11
Registered Agent name/address change 2011-06-30
Annual Report 2011-06-30
Annual Report 2010-10-26
Annual Report 2009-06-28
Annual Report 2008-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900025 Torts to Land 2009-02-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 380000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-25
Termination Date 2010-10-04
Date Issue Joined 2010-04-13
Section 2813
Sub Section 28
Status Terminated

Parties

Name LEWISBURG OLDE SMOKE SHOP, LLC
Role Plaintiff
Name LOFTIS UNDERGROUND
Role Defendant

Sources: Kentucky Secretary of State