Search icon

VERANDA GARDENS LLC.

Company Details

Name: VERANDA GARDENS LLC.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0594279
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 15308 CRYSTAL SPRINGS WAY, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
HUGH MICHAEL COX Registered Agent

Manager

Name Role
PEGGY COX Manager
HUGH MICHAEL COX Manager

Organizer

Name Role
ALAN N. LINKER Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-04
Annual Report 2023-03-19
Annual Report 2022-03-06
Annual Report 2021-07-10
Annual Report 2020-04-02
Annual Report 2019-06-04
Reinstatement 2018-05-21
Reinstatement Approval Letter Revenue 2018-05-21
Principal Office Address Change 2018-05-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800611 Insurance 2018-09-13 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 3
Filing Date 2018-09-13
Termination Date 2019-06-11
Date Issue Joined 2018-09-13
Section 1442
Sub Section PR
Status Terminated

Parties

Name SECURA INSURANCE
Role Defendant
Name VERANDA GARDENS LLC.
Role Plaintiff

Sources: Kentucky Secretary of State