Search icon

PAVILION PARK LLC

Company Details

Name: PAVILION PARK LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2004 (21 years ago)
Organization Date: 02 Jun 2004 (21 years ago)
Last Annual Report: 21 Jan 2011 (14 years ago)
Managed By: Managers
Organization Number: 0587462
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 1308 BENT WILLOW LANE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALAN N. LINKER Registered Agent

Manager

Name Role
Stephen L. Danzinger Manager

Organizer

Name Role
ALAN N. LINKER Organizer

Assumed Names

Name Status Expiration Date
STEVE DANZINGER DEVELOPMENT Inactive 2010-10-10

Filings

Name File Date
Dissolution 2011-12-12
Annual Report 2011-01-21
Annual Report 2010-09-08
Annual Report 2009-01-18
Reinstatement 2008-08-18
Registered Agent name/address change 2008-08-18
Administrative Dissolution 2007-11-01
Annual Report 2006-04-06
Certificate of Assumed Name 2005-10-10
Annual Report 2005-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900596 Other Contract Actions 2009-08-13 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-08-13
Termination Date 2011-01-06
Date Issue Joined 2009-08-20
Section 1441
Sub Section IN
Status Terminated

Parties

Name PAVILION PARK LLC
Role Plaintiff
Name FIRST AMERICAN TITLE INSURANCE
Role Defendant

Sources: Kentucky Secretary of State