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 |
Name | Role |
---|---|
TINA SCHMIDT | Signature |
MATTHEW C DANIELS | Signature |
Name | Role |
---|---|
2335 BUTTERMILK CROSSING, SUITE 303 | Registered Agent |
Name | Role |
---|---|
MATTHEW C DANIELS | Manager |
TIMOTHY S BAIRD | Manager |
Name | Role |
---|---|
MATTHEW C. DANIELS | Organizer |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900093 | Other Contract Actions | 2009-06-30 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KENTON COUNTY BOARD OF EDUCATI |
Role | Plaintiff |
Name | BUTTERMILK TOWNE CENTER, LLC |
Role | Defendant |
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 |
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