Search icon

COUNTRYMARK COOPERATIVE, LLP

Company Details

Name: COUNTRYMARK COOPERATIVE, LLP
Legal type: Foreign RUPA Limited Liability Partnership
Status: Inactive
Standing: Good
File Date: 27 Sep 2004 (21 years ago)
Authority Date: 27 Sep 2004 (21 years ago)
Last Annual Report: 11 Mar 2011 (14 years ago)
Organization Number: 0595810
Principal Office: 225 S. EAST ST. STE 144, INDIANAPOLIS, IN 46202
Place of Formation: DELAWARE

Signature

Name Role
MARY LEEK Signature

President

Name Role
COUNTRYMARK COOPERATIVE, LLC President
COUNTRYMARK COOPERATIVE HOLDING CORPORATION President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Cancellation of Limited Partnership 2011-12-08
Annual Report 2011-03-11
Registered Agent name/address change 2010-04-20
Annual Report 2010-03-29
Annual Report 2009-04-21
Registered Agent name/address change 2008-10-16
Annual Report 2008-05-22
Statement of Foreign Qualification 2007-11-07
Renewal Statement of Limited Liability Partnership 2007-08-28
Renewal Statement of Limited Liability Partnership 2006-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000054 Overpayments & Enforcement of Judgments 2010-04-19 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
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 plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 2010-04-19
Termination Date 2012-05-18
Date Issue Joined 2010-09-21
Section 1441
Sub Section PR
Status Terminated

Parties

Name COUNTRYMARK COOPERATIVE, LLP
Role Plaintiff
Name JOLLY,
Role Defendant

Sources: Kentucky Secretary of State