Search icon

BUTTERMILK TOWNE CENTER, LLC

Company claim

Is this your business?

Get access!

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

Court Cases

Court Case Summary

Filing Date:
2010-09-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2010-04-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Court Case Summary

Filing Date:
2009-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KENTON COUNTY BOARD OF EDUCATI
Party Role:
Plaintiff
Party Name:
BUTTERMILK TOWNE CENTER, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State