Search icon

BEASLEY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEASLEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Apr 2004 (21 years ago)
Organization Date: 20 Apr 2004 (21 years ago)
Last Annual Report: 24 Jun 2015 (10 years ago)
Managed By: Members
Organization Number: 0584058
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 120 OLD MILL ROAD, BRANDENBURG, KY 40108
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS H. DUVAL Registered Agent

Signature

Name Role
FRANKLIN BEASLEY Signature

Organizer

Name Role
FRANKLIN W. BEASLEY Organizer
THOMAS H. DUVAL Organizer

Member

Name Role
Franklin W. Beasley Member

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-24
Annual Report 2014-07-31
Annual Report 2013-08-06
Annual Report 2012-07-20

Court Cases

Court Case Summary

Filing Date:
2024-12-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BEASLEY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
BEASLEY, LLC
Party Role:
Plaintiff
Party Name:
AMAZON.COM SERVICES LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

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

Court Case Summary

Filing Date:
2021-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BEASLEY, LLC
Party Role:
Plaintiff
Party Name:
SOUTHERN MANAGEMENT SYS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State