Search icon

CAMEO, LLC

Company Details

Name: CAMEO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 05 Jan 2005 (20 years ago)
Organization Date: 05 Jan 2005 (20 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0602714
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 909 East Loudon Avenue, Unit 4, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Organizer

Name Role
NICHOLAS HERBERT-JONES Organizer

Member

Name Role
Nicholas David Herbert-Jones Member

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Assumed Names

Name Status Expiration Date
SPORTING GLASS Inactive 2016-10-05

Filings

Name File Date
Annual Report 2024-03-18
Principal Office Address Change 2024-03-18
Annual Report 2023-05-30
Annual Report 2022-03-17
Annual Report 2021-08-19
Annual Report 2020-06-01
Annual Report 2019-06-06
Annual Report 2018-04-12
Annual Report 2017-05-26
Annual Report 2016-07-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Direct Loan/KEDFA Inactive 12.50 $1,100,000 $200,000 45 20 2005-06-30 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800316 Other Contract Actions 2008-07-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2008-07-18
Termination Date 2009-07-07
Date Issue Joined 2009-01-30
Section 1442
Sub Section BC
Status Terminated

Parties

Name CAMEO, LLC
Role Plaintiff
Name ICI AMERICAS INC.
Role Defendant
1400256 Other Contract Actions 2014-06-26 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 5
Filing Date 2014-06-26
Termination Date 2017-07-26
Date Issue Joined 2017-04-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name CAMEO, LLC
Role Plaintiff
Name AKZO NOBEL COATINGS, IN,
Role Defendant
1500339 Other Contract Actions 2015-11-13 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 5
Filing Date 2015-11-13
Termination Date 2016-10-03
Section 1332
Sub Section DS
Status Terminated

Parties

Name TECHNI-COAT INTERNATIONAL N.V.
Role Defendant
Name CAMEO, LLC
Role Plaintiff

Sources: Kentucky Secretary of State