Search icon

DCT RIVERPORT LLC

Company Details

Name: DCT RIVERPORT LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2004 (21 years ago)
Authority Date: 22 Apr 2004 (21 years ago)
Last Annual Report: 05 Jun 2020 (5 years ago)
Organization Number: 0584384
Principal Office: 1800 WAZEE STREET, SUITE 500, DENVER, CO 80202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
DCT Industrial Operating Partnership LP Member
ProLogis, L.P Member

Organizer

Name Role
TERESA L. CORRAL Organizer

Filings

Name File Date
App. for Certificate of Withdrawal 2021-03-08
Annual Report 2020-06-05
Principal Office Address Change 2019-06-07
Annual Report 2019-06-07
Annual Report 2018-04-24
Principal Office Address Change 2017-03-22
Annual Report 2017-03-22
Annual Report 2016-03-17
Registered Agent name/address change 2015-10-27
Annual Report 2015-04-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100378 Other Real Property Actions 2011-06-27 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 192000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2011-06-27
Termination Date 2011-10-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name DCT RIVERPORT LLC
Role Plaintiff
Name FINISHING PLUS, INC.
Role Defendant

Sources: Kentucky Secretary of State