Search icon

BUTTERMILK TOWNE CENTER, LLC

Company Details

Name: BUTTERMILK TOWNE CENTER, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Aug 2004 (21 years ago)
Authority Date: 16 Aug 2004 (21 years ago)
Last Annual Report: 02 Aug 2011 (14 years ago)
Organization Number: 0592596
Principal Office: 9459 MONTGOMERY ROAD, THIRD FLOOR, CINCIANNTI, OH 45242
Place of Formation: OHIO

Signature

Name Role
TINA SCHMIDT Signature
MATTHEW C DANIELS Signature

Registered Agent

Name Role
2335 BUTTERMILK CROSSING, SUITE 303 Registered Agent

Manager

Name Role
MATTHEW C DANIELS Manager
TIMOTHY S BAIRD Manager

Organizer

Name Role
MATTHEW C. DANIELS Organizer

Filings

Name File Date
Sixty Day Notice Return 2012-05-24
Sixty Day Notice 2012-05-11
Annual Report Return 2012-03-01
Agent Resignation 2012-02-07
Annual Report 2011-08-02
Annual Report 2010-05-06
Annual Report 2009-07-17
Annual Report 2008-09-15
Registered Agent name/address change 2008-06-12
Annual Report 2007-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900093 Other Contract Actions 2009-06-30 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-30
Termination Date 2010-05-07
Date Issue Joined 2009-07-09
Section 1446
Sub Section PR
Status Terminated

Parties

Name KENTON COUNTY BOARD OF EDUCATI
Role Plaintiff
Name BUTTERMILK TOWNE CENTER, LLC
Role Defendant
1000076 Other Contract Actions 2010-04-07 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-04-07
Termination Date 2010-06-15
Section 1332
Sub Section BC
Status Terminated

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name BUTTERMILK TOWNE CENTER, LLC
Role Defendant
1000076 Other Contract Actions 2010-09-14 other
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2010-09-14
Termination Date 2011-12-14
Date Issue Joined 2010-09-14
Section 1332
Sub Section BC
Status Terminated

Parties

Name BANK OF AMERICA, N.A.
Role Plaintiff
Name BUTTERMILK TOWNE CENTER, LLC
Role Defendant

Sources: Kentucky Secretary of State