Search icon

GREENWALT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GREENWALT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Apr 2004 (21 years ago)
Organization Date: 21 Apr 2004 (21 years ago)
Last Annual Report: 04 Aug 2006 (19 years ago)
Managed By: Members
Organization Number: 0584243
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: ATTN: DARREN T. GREENWALT, 912 RED CLOVER, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
HARTLAND PLACE, LLC Registered Agent

Member

Name Role
Darren T. Greenwalt Member
Tristan H. Greenwalt Member

Organizer

Name Role
LINDA B. THOMAS, ESQ. Organizer

Filings

Name File Date
Agent Resignation 2007-11-05
Administrative Dissolution 2007-11-01
Annual Report 2006-08-04
Statement of Change 2006-02-07
Annual Report 2005-09-08

Court Cases

Court Case Summary

Filing Date:
1994-12-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
GREENWALT, LLC
Party Role:
Plaintiff
Party Name:
TOYO TIRE, USA, CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State