Search icon

CAPP MANAGEMENT, LLC

Company Details

Name: CAPP MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 23 Nov 2004 (20 years ago)
Organization Date: 23 Nov 2004 (20 years ago)
Last Annual Report: 26 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0599692
Principal Office: 786 N 6TH ST, COLUMBUS, OH 43215-2878
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE HOBBS Registered Agent

Member

Name Role
Shannon Dean Keeran Member

Organizer

Name Role
SHANNON D KEERAN Organizer

Filings

Name File Date
Dissolution 2023-06-23
Principal Office Address Change 2022-05-26
Annual Report 2022-05-26
Registered Agent name/address change 2021-04-12
Principal Office Address Change 2021-04-12
Annual Report 2021-04-12
Annual Report 2020-02-20
Annual Report 2019-05-29
Registered Agent name/address change 2018-06-18
Principal Office Address Change 2018-06-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100093 Other Contract Actions 2011-09-02 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 0
Filing Date 2011-09-02
Termination Date 2013-03-26
Date Issue Joined 2011-09-20
Section 1441
Sub Section BC
Status Terminated

Parties

Name CAPP MANAGEMENT, LLC
Role Plaintiff
Name ALTON COAL DEVELOPMENT, LLC
Role Defendant

Sources: Kentucky Secretary of State