Name: | LATHAM COMPANIES, 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: | 13 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0594329 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 124 VENTURE COURT, SUITE 1, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHANNON LATHAM | Registered Agent |
Name | Role |
---|---|
Shannon C Latham | Member |
Name | Role |
---|---|
SHANNON C LATHAM | Organizer |
J DAVANT LATHAM JR | Organizer |
Name | Status | Expiration Date |
---|---|---|
LITTLE ENGLISH | Inactive | 2020-12-13 |
DAVANT LATHAM BLOODSTOCK & INSURANCE | Inactive | 2009-09-07 |
THE PAMPERED PONY | Inactive | 2009-09-07 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Certificate of Assumed Name | 2021-04-27 |
Annual Report | 2021-02-15 |
Principal Office Address Change | 2021-02-15 |
Registered Agent name/address change | 2020-08-25 |
Annual Report | 2020-08-10 |
Annual Report | 2019-05-21 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4412115005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5642017002 | 2020-04-06 | 0457 | PPP | 124 VENTURE CT STE 1, LEXINGTON, KY, 40511-2600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500287 | Copyright | 2005-07-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLISS COLLECTION, LLC |
Role | Plaintiff |
Name | LATHAM COMPANIES, LLC |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2020-05-22 |
Termination Date | 2021-06-28 |
Date Issue Joined | 2021-03-26 |
Section | 0271 |
Status | Terminated |
Parties
Name | BLISS COLLECTION, LLC |
Role | Plaintiff |
Name | LATHAM COMPANIES, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State