Search icon

BERTRAM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BERTRAM, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 May 2004 (21 years ago)
Organization Date: 21 May 2004 (21 years ago)
Last Annual Report: 12 Mar 2013 (12 years ago)
Managed By: Managers
Organization Number: 0586577
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1221 RED STONE DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Signature

Name Role
John E. "Jay"Bertram Signature

Organizer

Name Role
JOHN E. JAY BERTRAM Organizer

Registered Agent

Name Role
JOHN E. JAY BERTRAM Registered Agent

Manager

Name Role
John E. "Jay" Bertram Manager

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-03-12
Annual Report 2012-02-13
Annual Report 2011-06-24
Annual Report 2010-05-18

Court Cases

Court Case Summary

Filing Date:
2020-12-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BERTRAM, LLC
Party Role:
Plaintiff
Party Name:
EQUIFAX INFORMATION SER,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

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

Court Case Summary

Filing Date:
2019-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
BERTRAM, LLC
Party Role:
Plaintiff
Party Name:
STREEVAL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State